Search icon

WAKA GROUP, LLC

Company Details

Name: WAKA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620765
ZIP code: 12207
County: Ulster
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAKA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 593761874 2020-07-30 WAKA GROUP LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711210
Sponsor’s telephone number 7206637457
Plan sponsor’s address PO BOX 4668 #46219, NEW YORK, NY, 10163

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JAMES WALICEK
WAKA GROUP, LLC 401K PLAN 2018 593761874 2019-06-10 WAKA GROUP, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711210
Sponsor’s telephone number 8663501710
Plan sponsor’s address P.O. BOX 4668 #46219, NEW YORK, NY, 101634668

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JAMES WALICEK
WAKA GROUP, LLC 401K PLAN 2017 593761874 2018-05-22 WAKA GROUP, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711210
Plan sponsor’s address PO BOX 4668 #46219, NEW YORK, NY, 101634668

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing JAMES WALICEK

DOS Process Agent

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

History

Start date End date Type Value
2014-08-13 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002924 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220803002981 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200811060560 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180801007852 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160812006337 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140813000013 2014-08-13 APPLICATION OF AUTHORITY 2014-08-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State