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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JWU 401K PLAN | 2022 | 203289790 | 2023-10-19 | JWU LLC | 10 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
JWU 401K PLAN | 2016 | 203289790 | 2017-09-29 | JWU LLC | 31 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-29 |
Name of individual signing | EDDIE VOLCHKO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JASON WU, 240 WEST 35TH STREET / 11TH FL, NEW YORK, NY, United States, 10001 |
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) |
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