Search icon

WOLFKO PM LP

Company Details

Name: WOLFKO PM LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Apr 2015 (10 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 4740253
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: % CORPORATION SERVICE COMPANY, 80 STATE STREET, 10TH FLOOR, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLFKO PM, LP 401(K) PLAN 2017 473434256 2018-07-27 WOLFKO PM, LP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2129740111
Plan sponsor’s address 156 5TH AVENUE, SUITE 804, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing BRAD SCHWARTZ
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing BRAD SCHWARTZ
WOLFKO PM, LP 401(K) PLAN 2016 473434256 2017-07-19 WOLFKO PM, LP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2129740111
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing BRAD SCHWARTZ
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing BRAD SCHWARTZ
WOLFKO PM, LP 401(K) PLAN 2015 473434256 2016-07-18 WOLFKO PM, LP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 2129740111
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing BRAD SCHWARTZ
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing BRAD SCHWARTZ

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent % CORPORATION SERVICE COMPANY, 80 STATE STREET, 10TH FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
171220000194 2017-12-20 CERTIFICATE OF TERMINATION 2017-12-20
150814000368 2015-08-14 CERTIFICATE OF PUBLICATION 2015-08-14
150410000254 2015-04-10 APPLICATION OF AUTHORITY 2015-04-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State