Search icon

W CAPITAL MANAGEMENT, LLC

Company Details

Name: W CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786061
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 400 PARK AVENUE, SUITE 910, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2023 134157308 2024-09-16 W CAPITAL MANAGEMENT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2022 134157308 2023-08-14 W CAPITAL MANAGEMENT, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2021 134157308 2022-10-07 W CAPITAL MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2020 134157308 2021-10-04 W CAPITAL MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2019 134157308 2020-10-06 W CAPITAL MANAGEMENT, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2019 134157308 2020-07-02 W CAPITAL MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2018 134157308 2019-10-02 W CAPITAL MANAGEMENT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2018 134157308 2019-10-02 W CAPITAL MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC CASH BALANCE PLAN 2017 134157308 2018-08-22 W CAPITAL MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022
W CAPITAL MANAGEMENT, LLC 401(K) PLAN 2017 134157308 2018-08-22 W CAPITAL MANAGEMENT, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-14
Business code 523900
Sponsor’s telephone number 2125615240
Plan sponsor’s address 400 PARK AVENUE, SUITE 910, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
W CAPITAL MANAGEMENT, LLC DOS Process Agent 400 PARK AVENUE, SUITE 910, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-06-27 2014-10-30 Address ONE EAST 52ND STREET, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-07-03 2006-06-27 Address 15 STEEPLE CHASE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210817000234 2021-08-17 BIENNIAL STATEMENT 2021-08-17
141030000081 2014-10-30 CERTIFICATE OF CHANGE 2014-10-30
140710006530 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002410 2012-08-09 BIENNIAL STATEMENT 2012-07-01
101004002303 2010-10-04 BIENNIAL STATEMENT 2010-07-01
080926002299 2008-09-26 BIENNIAL STATEMENT 2008-07-01
060627002171 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040716002455 2004-07-16 BIENNIAL STATEMENT 2004-07-01
020703000672 2002-07-03 APPLICATION OF AUTHORITY 2002-07-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State