Search icon

NEW WORLD SOURCING GROUP INC.

Company Details

Name: NEW WORLD SOURCING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2000 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2555467
ZIP code: 10018
County: Rockland
Place of Formation: New York
Address: 246 W 38TH ST, STE 1104, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NWSG EMPLOYEES 401K PLAN 2015 134137207 2016-10-10 NEW WORLD SOURCING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 W 38TH ST STE 1104, NEW YORK, NY, 100189091

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2014 134137207 2015-08-06 NEW WORLD SOURCING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 W 38TH ST STE 1104, NEW YORK, NY, 100189091

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2013 134137207 2014-09-11 NEW WORLD SOURCING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 W 38TH ST STE 1104, NEW YORK, NY, 100189091

Signature of

Role Plan administrator
Date 2014-09-11
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2012 134137207 2013-10-08 NEW WORLD SOURCING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 W 38TH ST STE 1104, ATTN SCOTT WALLACH, NEW YORK, NY, 100189091

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2011 134137207 2012-08-22 NEW WORLD SOURCING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 W 38TH ST STE 1104, ATTN SCOTT WALLACH, NEW YORK, NY, 100189091

Plan administrator’s name and address

Administrator’s EIN 134137207
Plan administrator’s name NEW WORLD SOURCING GROUP, INC.
Plan administrator’s address 246 W 38TH ST STE 1104, ATTN SCOTT WALLACH, NEW YORK, NY, 100189091
Administrator’s telephone number 2125649595

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2010 134137207 2011-10-03 NEW WORLD SOURCING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 100189091

Plan administrator’s name and address

Administrator’s EIN 134137207
Plan administrator’s name NEW WORLD SOURCING GROUP, INC.
Plan administrator’s address 246 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 100189091
Administrator’s telephone number 2125649595

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing SCOTT WALLACH
NWSG EMPLOYEES 401K PLAN 2009 134137207 2010-09-29 NEW WORLD SOURCING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 812990
Sponsor’s telephone number 2125649595
Plan sponsor’s address 246 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 100189091

Plan administrator’s name and address

Administrator’s EIN 134137207
Plan administrator’s name NEW WORLD SOURCING GROUP, INC.
Plan administrator’s address 246 WEST 38TH STREET, SUITE 1104, NEW YORK, NY, 100189091
Administrator’s telephone number 2125649595

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing SCOTT WALLACH

Chief Executive Officer

Name Role Address
SCOTT WALLACH Chief Executive Officer 246 W 38TH ST, STE 1104, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SCOT WALLACH DOS Process Agent 246 W 38TH ST, STE 1104, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-01-14 2010-10-19 Address 1359 BROADWAY SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-01-14 2010-10-19 Address 1359 BROADWAY, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-01-14 2010-10-19 Address 1359 BROADWAY SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-10-01 2005-01-14 Address 1359 BROADWAY SUITE 2100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-10-01 2005-01-14 Address 1359 BROADWAY, SUITE 2100, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-09-21 2005-01-14 Address 162 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145798 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121128002374 2012-11-28 BIENNIAL STATEMENT 2012-09-01
101019002561 2010-10-19 BIENNIAL STATEMENT 2010-09-01
081006002952 2008-10-06 BIENNIAL STATEMENT 2008-09-01
061003002222 2006-10-03 BIENNIAL STATEMENT 2006-09-01
050114002562 2005-01-14 BIENNIAL STATEMENT 2004-09-01
021001002692 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000921000656 2000-09-21 CERTIFICATE OF INCORPORATION 2000-09-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State