Search icon

WE WORK MANAGEMENT LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2019-10-15
Business code 531120
Sponsor’s telephone number 6464919060
Plan sponsor’s mailing address 115 W 18TH ST, NEW YORK, NY, 100114113
Plan sponsor’s address 115 W 18TH ST, NEW YORK, NY, 100114113

Number of participants as of the end of the plan year

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Inspections

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

Fine And Fees

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