Name: | KWT GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2010 (14 years ago) |
Entity Number: | 3989068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KWT GLOBAL LLC 401(K) PLAN | 2021 | 273065977 | 2022-10-07 | KWT GLOBAL LLC | 101 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | KATE JIMENEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6469211933 |
Plan sponsor’s address | 1 WORLD TRADE CTR, FL 69, NEW YORK, NY, 10007 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | KATE JIMENEZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 6469211933 |
Plan sponsor’s address | 160 VARICK STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2020-07-06 |
Name of individual signing | KATE JIMENEZ |
Role | Employer/plan sponsor |
Date | 2020-07-06 |
Name of individual signing | KATE JIMENEZ |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-05 | 2019-10-09 | Name | KWITTKEN LLC |
2011-06-20 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-26 | 2015-08-05 | Name | KWITTKEN PR LLC |
2010-08-26 | 2011-06-20 | Address | 160 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041659 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002345 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063336 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
191009000383 | 2019-10-09 | CERTIFICATE OF AMENDMENT | 2019-10-09 |
SR-55295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007536 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006816 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150805000508 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
140801007233 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120830002174 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State