Search icon

LOCKARD & WECHSLER, INC.

Print

Details

Entity Number 209878

Status Inactive

NameLOCKARD & WECHSLER, INC.

CountyWestchester

Date of registration 09 May 1967 (57 years ago)

Date of dissolution 31 Mar 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, United States, 10533

Address ZIP code 10533

Principal Address 1 BRIDGE ST, STE 200, IRVINGTON, NY, United States, 10533

Principal Address ZIP code 10533

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 File

LOCKARD & WECHSLER, INC. 401(K) PROFIT SHARING PLAN

2014

132590301

2015-03-02

LOCKARD & WECHSLER, INC.

64

View Page

Three-digit plan number (PN)001
Effective date of plan2010-07-01
Business code541990
Sponsor’s telephone number9142500257
Plan sponsor’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533

Signature of

RolePlan administrator
Date2015-03-02
Name of individual signingJANE FISCHBEIN
RoleEmployer/plan sponsor
Date2015-03-02
Name of individual signingJANE FISCHBEIN

LOCKARD & WECHSLER, INC. 401(K) PROFIT SHARING PLAN

2013

132590301

2014-03-04

LOCKARD & WECHSLER, INC.

60

View Page

Three-digit plan number (PN)001
Effective date of plan2010-07-01
Business code541990
Sponsor’s telephone number9142500257
Plan sponsor’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533

Signature of

RolePlan administrator
Date2014-03-04
Name of individual signingJANE FISCHBEIN
RoleEmployer/plan sponsor
Date2014-03-04
Name of individual signingJANE FISCHBEIN

LOCKARD & WECHSLER, INC. 401(K) PROFIT SHARING PLAN

2012

132590301

2013-03-18

LOCKARD & WECHSLER, INC.

50

View Page

Three-digit plan number (PN)001
Effective date of plan2010-07-01
Business code541990
Sponsor’s telephone number9142500257
Plan sponsor’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533

Signature of

RolePlan administrator
Date2013-03-18
Name of individual signingJANE FISCHBEIN
RoleEmployer/plan sponsor
Date2013-03-18
Name of individual signingJANE FISCHBEIN

LOCKARD & WECHSLER, INC. 401(K) PROFIT SHARING PLAN

2011

132590301

2012-06-19

LOCKARD & WECHSLER, INC.

47

View Page

Three-digit plan number (PN)001
Effective date of plan2010-07-01
Business code541990
Sponsor’s telephone number9142500257
Plan sponsor’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533

Plan administrator’s name and address

Administrator’s EIN132590301
Plan administrator’s nameLOCKARD & WECHSLER, INC.
Plan administrator’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533
Administrator’s telephone number9142500257

Signature of

RolePlan administrator
Date2012-06-19
Name of individual signingJANE FISCHBEIN
RoleEmployer/plan sponsor
Date2012-06-19
Name of individual signingJANE FISCHBEIN

LOCKARD & WECHSLER, INC. 401(K) PROFIT SHARING PLAN

2010

132590301

2011-03-16

LOCKARD & WECHSLER, INC.

47

View Page

Three-digit plan number (PN)001
Effective date of plan2010-07-01
Business code541990
Sponsor’s telephone number9142500257
Plan sponsor’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533

Plan administrator’s name and address

Administrator’s EIN132590301
Plan administrator’s nameLOCKARD & WECHSLER, INC.
Plan administrator’s address2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, 10533
Administrator’s telephone number9142500257

Signature of

RolePlan administrator
Date2011-03-16
Name of individual signingJANE FISCHBEIN
RoleEmployer/plan sponsor
Date2011-03-16
Name of individual signingJANE FISCHBEIN

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 BRIDGE STREET, SUITE 200, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address

RICHARD WECHSLER

Chief Executive Officer

18 MIMTURN ST, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value

1993-04-05

2007-11-19

Address

27 WEST 24TH STREET, SUITE 507, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1967-05-09

1993-04-05

Address

80 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20180723061

2018-07-23

ASSUMED NAME CORP INITIAL FILING

2018-07-23

160331000383

2016-03-31

CERTIFICATE OF MERGER

2016-03-31

080612002984

2008-06-12

BIENNIAL STATEMENT

2007-05-01

071119000017

2007-11-19

CERTIFICATE OF CHANGE

2007-11-19

930405000571

1993-04-05

CERTIFICATE OF AMENDMENT

1993-04-05

617422-4

1967-05-09

CERTIFICATE OF INCORPORATION

1967-05-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts