Search icon

WILKINSON GLOBAL ASSET MANAGEMENT LLC

Company Details

Name: WILKINSON GLOBAL ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232201
ZIP code: 10005
County: Albany
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
WGAM LLC 401(K) 2023 823366686 2024-07-08 WILKINSON GLOBAL ASSET MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 6467515519
Plan sponsor’s address 437 MADISON AVE. 33RD FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing CHARLES WILKINSON
WGAM LLC 401(K) 2022 823366686 2023-06-26 WILKINSON GLOBAL ASSET MANAGEMENT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 6467515519
Plan sponsor’s address 437 MADISON AVE. 33RD FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing CHARLES WILKINSON
WGAM LLC 401(K) 2021 823366686 2022-09-13 WILKINSON GLOBAL ASSET MANAGEMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523110
Sponsor’s telephone number 6467515519
Plan sponsor’s address 437 MADISON AVE. 33RD FL., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing CHARLES WILKINSON

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-09 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-108235 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-108236 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806000527 2018-08-06 CERTIFICATE OF PUBLICATION 2018-08-06
171109000257 2017-11-09 APPLICATION OF AUTHORITY 2017-11-09

Date of last update: 31 Jan 2025

Sources: New York Secretary of State