Name: | WPI ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640385 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 725 PRIMERA BLVD., SUITE 200, LAKE MARY, FL, United States, 32746 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPI ACQUISITION 401 K PROFIT SHARING PLAN TRUST | 2015 | 331203304 | 2016-12-01 | WPI ACQUISITION | 12 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-01 |
Name of individual signing | CECILIA DITTMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | 15 VERBENA AVE, FLORAL PARK, NY, 11001 |
Signature of
Role | Plan administrator |
Date | 2016-06-20 |
Name of individual signing | CECILIA DITTMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | 15 VERBENA AVE, FLORAL PARK, NY, 11001 |
Signature of
Role | Plan administrator |
Date | 2015-07-10 |
Name of individual signing | CECILIA DITTMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | 15 VERBENA AVE, FLORAL PARK, NY, 11001 |
Signature of
Role | Plan administrator |
Date | 2014-06-19 |
Name of individual signing | JOHN HOLTZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | PO BOX 20570, FLORAL PARK, NY, 110020570 |
Signature of
Role | Plan administrator |
Date | 2013-05-29 |
Name of individual signing | WPI ACQUISITION |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | PO BOX 250, ISLAND PARK, NY, 115580250 |
Plan administrator’s name and address
Administrator’s EIN | 331203304 |
Plan administrator’s name | WPI ACQUISITION |
Plan administrator’s address | PO BOX 250, ISLAND PARK, NY, 115580250 |
Administrator’s telephone number | 5165948100 |
Signature of
Role | Plan administrator |
Date | 2012-05-31 |
Name of individual signing | WPI ACQUISITION |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | PO BOX 250, ISLAND PARK, NY, 11558 |
Plan administrator’s name and address
Administrator’s EIN | 331203304 |
Plan administrator’s name | WPI ACQUISITION |
Plan administrator’s address | PO BOX 250, ISLAND PARK, NY, 11558 |
Administrator’s telephone number | 5165948100 |
Signature of
Role | Plan administrator |
Date | 2011-06-28 |
Name of individual signing | WPI ACQUISITION |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5165948100 |
Plan sponsor’s address | PO BOX 250, ISLAND PARK, NY, 11558 |
Plan administrator’s name and address
Administrator’s EIN | 331203304 |
Plan administrator’s name | WPI ACQUISITION |
Plan administrator’s address | PO BOX 250, ISLAND PARK, NY, 11558 |
Administrator’s telephone number | 5165948100 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | WPI ACQUISITION |
Name | Role | Address |
---|---|---|
RAZIEL SETH SEGEL | Chief Executive Officer | 336 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, APT 9E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-03-20 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, APT 9E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-20 | Address | 15 VERBENA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2018-03-02 | 2020-03-20 | Address | 15 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-05-09 | 2017-11-15 | Address | 15 VERBENA AVE, LOWER LEVEL, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2013-04-22 | 2018-03-02 | Address | 15 VERBENA AVE, LOWER LEVEL, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2013-04-22 | 2018-03-02 | Address | 15 VERBENA AVENUE, LOWER LEVEL, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2012-03-01 | 2013-04-22 | Address | 3580 OCEANSIDE RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003696 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220323000663 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200320060189 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180302006324 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
171115000741 | 2017-11-15 | CERTIFICATE OF CHANGE | 2017-11-15 |
160302006217 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140509006043 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
130422002497 | 2013-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
120301002266 | 2012-03-01 | BIENNIAL STATEMENT | 2012-03-01 |
120206000088 | 2012-02-06 | ERRONEOUS ENTRY | 2012-02-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State