Search icon

MYCO 802 CONSULTING, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 531390
Sponsor’s telephone number 5712770404
Plan sponsor’s address PO BOX 1269 375 MONTAUK HIGHWAY, WAINSCOTT, NY, 11975

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing LEESA WAGNER

DOS Process Agent

Name Role Address
LEESA WAGNER DOS Process Agent 76 Hamlet Drive, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
LEESA WAGNER Chief Executive Officer 76 HAMLET DRIVE, HAUPPAUGE, NY, United States, 11788

History

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

Filings

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