Name: | WESLEY CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2005 (20 years ago) |
Entity Number: | 3239529 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: ARTHUR WRUBEL, 717 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESLEY CAPITAL MANAGEMENT LLC 401K PROFIT SHARING PLAN & TRUST | 2019 | 522280947 | 2020-06-26 | WESLEY CAPITAL MANAGEMENT LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-26 |
Name of individual signing | FRANK RIVERSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124217033 |
Plan sponsor’s address | 717 5TH AVE STE 1200, NEW YORK, NY, 100228112 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | FRANK RIVERSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124217033 |
Plan sponsor’s address | 717 5TH AVE STE 1200, NEW YORK, NY, 100228112 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | FRANK RIVERSO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124217033 |
Plan sponsor’s address | 717 5TH AVE STE 1200, NEW YORK, NY, 100228112 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | FRANK RIVERSO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: ARTHUR WRUBEL, 717 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-11 | 2013-02-28 | Address | 717 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-09-07 | 2009-08-11 | Address | 717 5TH AVENUE 14TH FLOOR, ATTN: ARTHUR WRUBEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-04 | 2006-09-07 | Address | ATTN: VINCENT MARCHISELLA, 535 MADISON AVENUE, 28TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809006502 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
130228000031 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
110812002692 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090811002741 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070925002429 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
060907000623 | 2006-09-07 | CERTIFICATE OF AMENDMENT | 2006-09-07 |
050804000653 | 2005-08-04 | APPLICATION OF AUTHORITY | 2005-08-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State