Search icon

WKL CONSULTING, INC.

Company Details

Name: WKL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606182
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

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
WKL CONSULTING 401(K) PLAN 2023 134162776 2024-06-21 WKL CONSULTING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6467232301
Plan sponsor’s address 222 BROADWAY, SUITE 1907, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2022 134162776 2023-07-20 WKL CONSULTING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6462060177
Plan sponsor’s address 40-21 205TH STREET, SUITE 1907, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2021 134162776 2022-05-26 WKL CONSULTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6467232301
Plan sponsor’s address 222 BROADWAY, SUITE 1907, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2020 134162776 2021-09-03 WKL CONSULTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6467232301
Plan sponsor’s address 222 BROADWAY, SUITE 1907, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2019 134162776 2020-09-12 WKL CONSULTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6462060177
Plan sponsor’s address 40-21 205TH STREET, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2020-09-12
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2018 134162776 2019-06-26 WKL CONSULTING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541219
Sponsor’s telephone number 6467232301
Plan sponsor’s address 222 BROADWAY, SUITE 1907, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2017 134162776 2018-07-20 WKL CONSULTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541190
Sponsor’s telephone number 6467232301
Plan sponsor’s address 118 BAXTER STREET, SUITE 402A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2016 134162776 2017-08-07 WKL CONSULTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541190
Sponsor’s telephone number 6467232301
Plan sponsor’s address 118 BAXTER STREET, SUITE 402A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2015 134162776 2016-06-17 WKL CONSULTING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541190
Sponsor’s telephone number 6467232301
Plan sponsor’s address 118 BAXTER STREET, SUITE 402A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing WILLIAM LEE
WKL CONSULTING 401(K) PLAN 2014 134162776 2015-07-14 WKL CONSULTING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541190
Sponsor’s telephone number 6467232301
Plan sponsor’s address 118 BAXTER STREET, SUITE 402A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing WILLIAM LEE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM LEE Chief Executive Officer 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2001-02-14 2003-04-29 Address 325 WEST 38TH STREET, SUITE 910, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228006126 2017-02-28 BIENNIAL STATEMENT 2017-02-01
140205002377 2014-02-05 BIENNIAL STATEMENT 2013-02-01
110216002632 2011-02-16 BIENNIAL STATEMENT 2011-02-01
070508002925 2007-05-08 BIENNIAL STATEMENT 2007-02-01
050714002848 2005-07-14 BIENNIAL STATEMENT 2005-02-01
030429003002 2003-04-29 BIENNIAL STATEMENT 2003-02-01
010214000569 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State