Search icon

WCA TECHNOLOGIES, INC.

Company Details

Name: WCA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781697
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway, Suite 602, New York, NY, United States, 10018
Principal Address: 1430 BROADWAY, SUITE 602, 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
WCA TECHNOLOGIES, INC. 401(K) PLAN 2023 731645456 2024-07-25 WCA TECHNOLOGIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2022 731645456 2023-09-22 WCA TECHNOLOGIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2021 731645456 2022-06-27 WCA TECHNOLOGIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2020 731645456 2021-08-12 WCA TECHNOLOGIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2019 731645456 2020-10-07 WCA TECHNOLOGIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2018 731645456 2019-09-06 WCA TECHNOLOGIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2017 731645456 2018-09-14 WCA TECHNOLOGIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2016 731645456 2017-05-17 WCA TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 110 W. 40TH STREET, SUITE 902, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2015 731645456 2016-08-23 WCA TECHNOLOGIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 110 W. 40TH STREET, SUITE 902, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing PETER FIDLER
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing PETER FIDLER
WCA TECHNOLOGIES, INC. 401(K) PLAN 2014 731645456 2015-06-11 WCA TECHNOLOGIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541512
Sponsor’s telephone number 2126420980
Plan sponsor’s address 110 W. 40TH STREET, SUITE 902, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing PETER FIDLER

DOS Process Agent

Name Role Address
PETER FIDLER DOS Process Agent 1430 Broadway, Suite 602, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER FIDLER Chief Executive Officer 1430 BROADWAY, SUITE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2024-07-31 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-11 2024-07-31 Address wca technologies, inc., 1430 broadway, suite 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-12-27 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-15 2023-01-11 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-15 2023-01-11 Address 1430 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-26 2018-06-15 Address 110 WEST 40TH ST, STE 902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-26 2018-06-15 Address 110 WEST 40TH ST, STE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-03-16 2018-06-15 Address 35 MILDRED PARKWAY, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000568 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230111003547 2023-01-11 BIENNIAL STATEMENT 2022-06-01
230111002530 2022-12-27 CERTIFICATE OF AMENDMENT 2022-12-27
180615006070 2018-06-15 BIENNIAL STATEMENT 2018-06-01
140613006373 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120626002107 2012-06-26 BIENNIAL STATEMENT 2012-06-01
120316000207 2012-03-16 CERTIFICATE OF AMENDMENT 2012-03-16
100614002971 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080620002622 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060523002792 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State