Search icon

KWT GLOBAL LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6469211933
Plan sponsor’s address 1 WORLD TRADE CTR FL 69, NEW YORK, NY, 100070098

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing KATE JIMENEZ
KWT GLOBAL LLC 401(K) PLAN 2020 273065977 2021-07-07 KWT GLOBAL LLC 82
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
KWT GLOBAL LLC 401(K) PLAN 2019 273065977 2020-07-06 KWT GLOBAL LLC 82
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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