Search icon

JWU LLC

Company Details

Name: JWU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211216
ZIP code: 10001
County: New York
Place of Formation: New York
Address: JASON WU, 240 WEST 35TH STREET / 11TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JWU 401K PLAN 2022 203289790 2023-10-19 JWU LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 9173623130
Plan sponsor’s address 240 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001
JWU 401K PLAN 2016 203289790 2017-09-29 JWU LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 6462486095
Plan sponsor’s address 240 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing EDDIE VOLCHKO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JASON WU, 240 WEST 35TH STREET / 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-07-16 2023-08-07 Address JASON WU, 240 WEST 35TH STREET / 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-22 2012-07-16 Address JASON WU, 6 W 37TH ST 3F, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-05-27 2007-06-22 Address ATTENTION: KARL ZIELAZNICKI, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807004204 2023-08-07 BIENNIAL STATEMENT 2023-05-01
211229003090 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190502060406 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180516006088 2018-05-16 BIENNIAL STATEMENT 2017-05-01
130603002012 2013-06-03 BIENNIAL STATEMENT 2013-05-01
120716002205 2012-07-16 BIENNIAL STATEMENT 2011-05-01
090504002859 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070622002018 2007-06-22 BIENNIAL STATEMENT 2007-05-01
050815001129 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15
050815001126 2005-08-15 AFFIDAVIT OF PUBLICATION 2005-08-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State