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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-08 |
Name of individual signing | CHARLES WILKINSON |
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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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