Name: | WESC AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2013 (11 years ago) |
Entity Number: | 4485225 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 270 LAFAYETTE ST, SUITE 500, NEW YORK, NY, United States, 10012 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESC AMERICA INC- 401(K) | 2023 | 201298236 | 2024-09-01 | WESC AMERICA INC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-06-01 |
Business code | 424300 |
Sponsor’s telephone number | 2123203757 |
Plan sponsor’s address | 270 LAFAYETTE ST, STE 500, NEW YORK, NY, 10012 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH JANUS | Chief Executive Officer | 270 LAFAYETTE ST, SUITE 500, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 270 LAFAYETTE ST, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2024-02-15 | Address | 270 LAFAYETTE ST, SUITE 500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2024-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215000748 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
211122002577 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191205060783 | 2019-12-05 | BIENNIAL STATEMENT | 2019-11-01 |
151119006217 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131112000271 | 2013-11-12 | APPLICATION OF AUTHORITY | 2013-11-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State