Search icon

WILLIAM LEE, CPA, PLLC

Print

Details

Entity Number 5628418

Status Active

NameWILLIAM LEE, CPA, PLLC

CountyQueens

Date of registration 26 Sep 2019 (5 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 58-11a 43rd avenue, apt bb, WOODSIDE, United States, 11377

Address ZIP code 11377

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

WILLIAM LEE, CPA 401(K) PLAN

2023

843325385

2024-06-21

WILLIAM LEE, CPA, PLLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2020-02-01
Business code541211
Sponsor’s telephone number2126872628
Plan sponsor’s address3925 61ST ST UNIT 770159, WOODSIDE, NY, 113778708

Signature of

RolePlan administrator
Date2024-06-21
Name of individual signingWILLIAM LEE

WILLIAM LEE, CPA 401(K) PLAN

2022

843325385

2023-06-11

WILLIAM LEE, CPA, PLLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2020-02-01
Business code541211
Sponsor’s telephone number2126872628
Plan sponsor’s address3925 61ST ST UNIT 770159, WOODSIDE, NY, 113778708

Signature of

RolePlan administrator
Date2023-06-11
Name of individual signingWILLIAM LEE

WILLIAM LEE, CPA 401(K) PLAN

2021

843325385

2022-07-08

WILLIAM LEE, CPA, PLLC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2020-02-01
Business code541211
Sponsor’s telephone number2126872628
Plan sponsor’s address110 W 40TH ST RM 604, NEW YORK, NY, 100188557

Signature of

RolePlan administrator
Date2022-07-08
Name of individual signingWILLIAM LEE

WILLIAM LEE, CPA 401(K) PLAN

2020

843325385

2021-07-19

WILLIAM LEE, CPA, PLLC

0

Three-digit plan number (PN)001
Effective date of plan2020-02-01
Business code541211
Sponsor’s telephone number2126872628
Plan sponsor’s address110 W 40TH ST RM 604, NEW YORK, NY, 100188557

Signature of

RolePlan administrator
Date2021-07-19
Name of individual signingWILLIAM LEE

DOS Process Agent

Name Role Address

THe LLC

DOS Process Agent

58-11a 43rd avenue, apt bb, WOODSIDE, United States, 11377

History

Start date End date Type Value

2021-06-25

2021-06-25

Address

911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2021-03-04

2021-06-25

Address

911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2019-09-26

2021-03-04

Address

58-11A 43RD AVENUE, APARTMENT BB, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210625001757

2021-06-22

CERTIFICATE OF PUBLICATION

2021-06-22

210625001784

2021-06-22

CERTIFICATE OF CHANGE BY ENTITY

2021-06-22

210304000705

2021-03-04

CERTIFICATE OF CHANGE

2021-03-04

191210000048

2019-12-10

CERTIFICATE OF PUBLICATION

2019-12-10

191210000391

2019-12-10

CERTIFICATE OF CHANGE

2019-12-10

190926000451

2019-09-26

ARTICLES OF ORGANIZATION

2019-09-26

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts