Name: | WE WORK MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2010 (14 years ago) |
Entity Number: | 4016642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WE WORK MANAGEMENT LLC, MINNESOTA | 1eddcca8-2da2-e711-8184-00155d01c6c6 | MINNESOTA |
Headquarter of | WE WORK MANAGEMENT LLC, COLORADO | 20161105018 | COLORADO |
Headquarter of | WE WORK MANAGEMENT LLC, FLORIDA | M16000004162 | FLORIDA |
Headquarter of | WE WORK MANAGEMENT LLC, ILLINOIS | LLC_06382185 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEWORK U.S. EMPLOYEE SEVERANCE PLAN | 2019 | 462918595 | 2020-09-15 | WE WORK MANAGEMENT LLC | 8539 | |||||||||||||||||||||||||||||||
|
Active participants | 6929 |
Retired or separated participants receiving benefits | 1203 |
Other retired or separated participants entitled to future benefits | 45 |
Signature of
Role | Plan administrator |
Date | 2020-09-15 |
Name of individual signing | THOMAS OSMOND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-21 | 2015-10-23 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-11-08 | 2013-11-21 | Address | 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037953 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103000554 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201119060506 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181101007157 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161114006248 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
151028006151 | 2015-10-28 | BIENNIAL STATEMENT | 2014-11-01 |
151023000356 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
131121006335 | 2013-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101108000296 | 2010-11-08 | ARTICLES OF ORGANIZATION | 2010-11-08 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-21 | No data | 3125 36TH ST, Queens, ASTORIA, NY, 11106 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3032631 | SL VIO | INVOICED | 2019-05-07 | 1500 | SL - Sick Leave Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State