Name: | WASHING EQUIPMENT TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2010 (14 years ago) |
Branch of: | WASHING EQUIPMENT TECHNOLOGIES, LLC, Connecticut (Company Number 1017518) |
Entity Number: | 4010460 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WASHING EQUIPMENT TECHNOLOGIES 401 K PROFIT SHARING PLAN TRUST | 2010 | 161465706 | 2011-07-08 | WASHING EQUIPMENT TECHNOLOGIES | 36 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161465706 |
Plan administrator’s name | WASHING EQUIPMENT TECHNOLOGIES |
Plan administrator’s address | 691 PHILLIPS ROAD, WEBSTER, NY, 14580 |
Administrator’s telephone number | 5852651140 |
Signature of
Role | Plan administrator |
Date | 2011-07-08 |
Name of individual signing | WASHING EQUIPMENT TECHNOLOGIES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 811210 |
Sponsor’s telephone number | 5852651140 |
Plan sponsor’s address | 691 PHILLIPS ROAD, WEBSTER, NY, 14580 |
Plan administrator’s name and address
Administrator’s EIN | 161465706 |
Plan administrator’s name | WASHING EQUIPMENT TECHNOLOGIES |
Plan administrator’s address | 691 PHILLIPS ROAD, WEBSTER, NY, 14580 |
Administrator’s telephone number | 5852651140 |
Signature of
Role | Plan administrator |
Date | 2010-07-19 |
Name of individual signing | WASHING EQUIPMENT TECHNOLOGIES |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WASHING EQUIPMENT TECHNOLOGIES, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004595 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221001000825 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001062187 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-55695 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55696 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181009006601 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005006544 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006129 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121018006146 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
110705000159 | 2011-07-05 | CERTIFICATE OF AMENDMENT | 2011-07-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State