Name: | WYCPAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2002 (22 years ago) |
Entity Number: | 2840442 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 148A MADISON STREET, NEW YORK, NY, United States, 10002 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WYCPAS LLC RETIREMENT TRUST | 2023 | 020655658 | 2024-06-20 | WYCPAS LLC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | WILLIAM CHAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-12-01 |
Business code | 541600 |
Sponsor’s telephone number | 9178931788 |
Plan sponsor’s address | 148A MADISON STREET, NEW YORK, NY, 10002 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | WILLIAM CHAN |
Name | Role | Address |
---|---|---|
WYCPAS LLC | DOS Process Agent | 148A MADISON STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2023-08-24 | Address | 148A MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2002-12-02 | 2018-11-07 | Address | 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824002489 | 2023-08-24 | BIENNIAL STATEMENT | 2022-12-01 |
220713001654 | 2022-07-13 | BIENNIAL STATEMENT | 2020-12-01 |
201020060542 | 2020-10-20 | BIENNIAL STATEMENT | 2018-12-01 |
181107006273 | 2018-11-07 | BIENNIAL STATEMENT | 2016-12-01 |
130128006469 | 2013-01-28 | BIENNIAL STATEMENT | 2012-12-01 |
110124002317 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
090609000788 | 2009-06-09 | CERTIFICATE OF PUBLICATION | 2009-06-09 |
090223002229 | 2009-02-23 | BIENNIAL STATEMENT | 2008-12-01 |
050118002709 | 2005-01-18 | BIENNIAL STATEMENT | 2004-12-01 |
021202000132 | 2002-12-02 | ARTICLES OF ORGANIZATION | 2002-12-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State