Search icon

WOLFSON COMMUNICATIONS GROUP LLC

Company Details

Name: WOLFSON COMMUNICATIONS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 27 Jul 2010
Entity Number: 2505459
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SENSEI, 440 NINTH AVE / 16TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLFSON COMMUNICATIONS GROUP, LLC 401(K) PROFIT SHARING PLAN 2010 134116587 2011-06-28 WOLFSON COMMUNICATIONS GROUP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 511190
Sponsor’s telephone number 9143408089
Plan sponsor’s address 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 134116587
Plan administrator’s name WOLFSON COMMUNICATIONS GROUP, LLC
Plan administrator’s address 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024
Administrator’s telephone number 9143408089

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing SUSAN WOLFSON
WOLFSON COMMUNICATIONS GROUP, LLC 401(K) PROFIT SHARING PLAN 2009 134116587 2010-10-08 WOLFSON COMMUNICATIONS GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 511190
Sponsor’s telephone number 9143408089
Plan sponsor’s address 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 134116587
Plan administrator’s name WOLFSON COMMUNICATIONS GROUP, LLC
Plan administrator’s address 248 WEST 88TH STREET SUITE 12D, NEW YORK, NY, 10024
Administrator’s telephone number 9143408089

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing SUSAN WOLFSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SENSEI, 440 NINTH AVE / 16TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-05-15 2004-04-28 Address 355 W 52ND ST / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-02 2002-05-15 Address 225 WEST 34TH STREET, SUITE 400, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727000886 2010-07-27 ARTICLES OF DISSOLUTION 2010-07-27
080528002570 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060602002303 2006-06-02 BIENNIAL STATEMENT 2006-05-01
040428002203 2004-04-28 BIENNIAL STATEMENT 2004-05-01
020515002042 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000825000455 2000-08-25 AFFIDAVIT OF PUBLICATION 2000-08-25
000825000451 2000-08-25 AFFIDAVIT OF PUBLICATION 2000-08-25
000502000688 2000-05-02 ARTICLES OF ORGANIZATION 2000-05-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State