Name: | MYCO 802 CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2021 (4 years ago) |
Entity Number: | 5911128 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 76 Hamlet Drive, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYCO 802 CONSULTING INC 401K PLAN | 2021 | 861278673 | 2022-09-09 | MYCO 802 CONSULTING INC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-09 |
Name of individual signing | LEESA WAGNER |
Name | Role | Address |
---|---|---|
LEESA WAGNER | DOS Process Agent | 76 Hamlet Drive, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LEESA WAGNER | Chief Executive Officer | 76 HAMLET DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 76 HAMLET DRIVE, HAUPPAGUE, NEW YORK, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 76 HAMLET DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-22 | Address | 76 HAMLET DRIVE, HAUPPAGUE, NEW YORK, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-22 | 2025-01-22 | Address | 76 Hamlet Drive, Hauppague, New York, NY, 11788, USA (Type of address: Service of Process) |
2021-01-06 | 2024-11-22 | Address | PO BOX 1269, 375 MONTAUK HIGHWAY, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
2021-01-06 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004037 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
241122003040 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
210106010565 | 2021-01-06 | CERTIFICATE OF INCORPORATION | 2021-01-06 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State