Search icon

WEAX AND WICKS LLC

Company Details

Name: WEAX AND WICKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352840
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEAX AND WICKS 401(K) PLAN 2023 830790239 2024-05-07 WEAX AND WICKS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7187535630
Plan sponsor’s address 22 6TH ST, APT 7 K, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
WEAX AND WICKS 401(K) PLAN 2022 830790239 2023-05-30 WEAX AND WICKS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7187535630
Plan sponsor’s address 22 6TH ST, APT 7 K, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-06-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-04 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928015502 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029222 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220621003528 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200601062284 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604010613 2018-06-04 ARTICLES OF ORGANIZATION 2018-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State