Search icon

WESTWOOD DISTRIBUTORS LLC

Company Details

Name: WESTWOOD DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278304
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTWOOD DISTRIBUTORS LLC 401(K) PROFIT SHARING PLAN 2010 203737802 2011-01-07 WESTWOOD DISTRIBUTORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 2126723354
Plan sponsor’s address 330 MADISON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 203737802
Plan administrator’s name WESTWOOD DISTRIBUTORS LLC
Plan administrator’s address 330 MADISON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126723354

Signature of

Role Plan administrator
Date 2011-01-07
Name of individual signing PATRICIA MULLER
WESTWOOD DISTRIBUTORS LLC 401(K) PROFIT SHARING PLAN 2009 203737802 2010-09-30 WESTWOOD DISTRIBUTORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523120
Sponsor’s telephone number 6464955475
Plan sponsor’s address 330 MADISON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 203737802
Plan administrator’s name WESTWOOD DISTRIBUTORS LLC
Plan administrator’s address 330 MADISON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 6464955475

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing PATRICIA MULLER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
091104002339 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071109002149 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060221000089 2006-02-21 AFFIDAVIT OF PUBLICATION 2006-02-21
060221000091 2006-02-21 AFFIDAVIT OF PUBLICATION 2006-02-21
051108000029 2005-11-08 APPLICATION OF AUTHORITY 2005-11-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State