Search icon

LAW OFFICE OF PETER WESSEL, PLLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Plan sponsor’s mailing address 270 MADISON AVENUE, SUITE 1203, NEW YORK, NY, 10016
Plan sponsor’s address 270 MADISON AVENUE, SUITE 1203, NEW YORK, NY, 10016

Number of participants as of the end of the plan year

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PETER WESSEL, ESQ, 270 MADISON AVE / SUITE 1203, NEW YORK, NY, United States, 10016

History

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)

Filings

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