Search icon

WESC AMERICA INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
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 2024-09-01
Name of individual signing SHIRLEY HORNER
WESC AMERICA INC- 401(K) 2022 201298236 2023-09-14 WESC AMERICA INC 1
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH JANUS Chief Executive Officer 270 LAFAYETTE ST, SUITE 500, NEW YORK, NY, United States, 10012

History

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)

Filings

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