Name: | LAW OFFICE OF PETER WESSEL, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2006 (18 years ago) |
Entity Number: | 3454728 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PETER WESSEL, ESQ, 270 MADISON AVE / SUITE 1203, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW OFFICE OF PETER WESSEL PLLC PENSION PLAN | 2012 | 900324341 | 2013-09-16 | LAW OFFICE OF PETER WESSEL, PLLC | 2 | |||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-09-16 |
Name of individual signing | PETER WESSEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O PETER WESSEL, ESQ, 270 MADISON AVE / SUITE 1203, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-03 | 2010-12-10 | Address | C/O PETER WESSEL, ESQ., 270 MADISON AVE., STE 1203, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process) |
2006-12-28 | 2007-01-03 | Address | C/O PETER WESSEL, ESQ., 270 MADISON AVENUE SUITE 1203, NEW YORK, NY, 10015, 0601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150709006391 | 2015-07-09 | BIENNIAL STATEMENT | 2014-12-01 |
130219002474 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
101210002056 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081119002311 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
070622000681 | 2007-06-22 | CERTIFICATE OF PUBLICATION | 2007-06-22 |
070103000265 | 2007-01-03 | CERTIFICATE OF CHANGE | 2007-01-03 |
061228001115 | 2006-12-28 | ARTICLES OF ORGANIZATION | 2006-12-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State