Search icon

WYCPAS LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYCPAS LLC RETIREMENT TRUST 2023 020655658 2024-06-20 WYCPAS LLC 12
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 2024-06-20
Name of individual signing WILLIAM CHAN
WYCPAS LLC RETIREMENT TRUST 2022 020655658 2023-07-06 WYCPAS LLC 10
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

DOS Process Agent

Name Role Address
WYCPAS LLC DOS Process Agent 148A MADISON STREET, NEW YORK, NY, United States, 10002

History

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)

Filings

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