Search icon

WESTMATIC CORPORATION

Company Details

Name: WESTMATIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531099
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 999 Harlem Road, Buffalo, NY, United States, 14224

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2023 710980723 2024-09-21 WESTMATIC CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7162603322
Plan sponsor’s address 999 HARLEM ROAD, BUFFALO, NY, 14224

Signature of

Role Plan administrator
Date 2024-09-21
Name of individual signing LISA TRANSKI
Valid signature Filed with authorized/valid electronic signature
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2022 710980723 2023-07-11 WESTMATIC CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7162603322
Plan sponsor’s address 999 HARLEM ROAD, BUFFALO, NY, 14224

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing LISA TRANSKI
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2020 710980723 2021-09-09 WESTMATIC CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 8667474567
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 12445

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing LISA TRANSKI
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2019 710980723 2020-06-30 WESTMATIC CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7162436142
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 12445

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK MESSINGER
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2019 710980723 2020-06-19 WESTMATIC CORPORATION 32
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7162436142
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 12445

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MMESSINGER8251
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 710980723 2019-10-03 WESTMATIC CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7164359881
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 12445

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing MARK MESSINGER
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 710980723 2018-08-06 WESTMATIC CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 333200
Sponsor’s telephone number 7164359881
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 12445

Signature of

Role Plan administrator
Date 2018-08-06
Name of individual signing STEPHEN WAWRO
WESTMATIC CORPORATION 2016 710980723 2018-12-06 WESTMATIC CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 8667474567
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 142251368

Signature of

Role Plan administrator
Date 2018-12-06
Name of individual signing STEPHEN WAWRO
Role Employer/plan sponsor
Date 2018-12-06
Name of individual signing STEPHEN WAWRO
WESTMATIC CORPORATION 2015 710980723 2016-10-17 WESTMATIC CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 8667474567
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 142251368

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing STEVE WAWRO
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing STEVE WAWRO
WESTMATIC CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 710980723 2015-08-28 WESTMATIC CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 8667474567
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 142251309

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing ROBERT SUNDELL

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PER ANDERSSON Chief Executive Officer 999 HARLEM ROAD, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 999 HARLEM ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-02 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-02 2023-11-02 Address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-02-01 Address 999 HARLEM ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 999 HARLEM ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-02-01 Address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2014-02-19 2023-11-02 Address 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043881 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231102002864 2023-11-01 CERTIFICATE OF CHANGE BY ENTITY 2023-11-01
220624002499 2022-06-24 BIENNIAL STATEMENT 2022-02-01
210803003484 2021-08-03 BIENNIAL STATEMENT 2021-08-03
140219000318 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State