Search icon

DANIEL WELLINGTON INC.

Company Details

Name: DANIEL WELLINGTON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526651
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL WELLINGTON, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 464676897 2022-07-05 DANIEL WELLINGTON INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 9179304452
Plan sponsor’s address 85 BROAD STREET, FLOOR 16, SUITE 144, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing MARCUS LINDHE
DANIEL WELLINGTON, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 464676897 2021-10-28 DANIEL WELLINGTON INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 9179304452
Plan sponsor’s address 85 BROAD STREET, FLOOR 16, SUITE 144, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing MARCUS LINDHE
DANIEL WELLINGTON INC 401 K PROFIT SHARING PLAN TRUST 2019 464676897 2020-10-22 DANIEL WELLINGTON INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448310
Sponsor’s telephone number 9179304452
Plan sponsor’s address 345 HUDSON STREET, FLOOR 13, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-10-22
Name of individual signing MARCUS LINDHE
DANIEL WELLINGTON INC 401 K PROFIT SHARING PLAN TRUST 2018 464676897 2019-07-12 DANIEL WELLINGTON INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 2122555788
Plan sponsor’s address 113 SPRING STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing CHRISTINA CARUSO
DANIEL WELLINGTON INC 401 K PROFIT SHARING PLAN TRUST 2017 464676897 2018-07-30 DANIEL WELLINGTON INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 9179301277
Plan sponsor’s address 113 SPRING STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CHRISTINA CARUSO
DANIEL WELLINGTON INC 401 K PROFIT SHARING PLAN TRUST 2016 464676897 2017-07-14 DANIEL WELLINGTON INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 9179301277
Plan sponsor’s address 113 SPRING STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing CHRISTINA CARUSO
DANIEL WELLINGTON INC 401 K PROFIT SHARING PLAN TRUST 2015 464676897 2016-07-28 DANIEL WELLINGTON INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315990
Sponsor’s telephone number 9179301277
Plan sponsor’s address 79 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing TAYLOR TANNAZZO

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
MARCUS LINDHE Agent 28 WEST 36TH STREET, SUITE 401, NEW YORK, NY, 10018

History

Start date End date Type Value
2014-02-10 2018-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180828000801 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
140210000394 2014-02-10 APPLICATION OF AUTHORITY 2014-02-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State