Search icon

THE SPECIALISTS LTD.

Company Details

Name: THE SPECIALISTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 07 Dec 2005
Entity Number: 1148400
ZIP code: 07087
County: Westchester
Place of Formation: New York
Address: 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087
Principal Address: 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

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
THE SPECIALISTS LTD. 401K PLAN 2023 133248790 2024-05-24 THE SPECIALISTS LTD. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JAMIE LEDDY
THE SPECIALISTS LTD. 401K PLAN 2022 133248790 2023-06-16 THE SPECIALISTS LTD. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing JAMIE LEDDY
THE SPECIALISTS LTD. 401K PLAN 2021 133248790 2022-07-29 THE SPECIALISTS LTD. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JAMIE LEDDY
THE SPECIALISTS LTD. 401K PLAN 2020 133248790 2021-07-28 THE SPECIALISTS LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JAMIE LEDDY
THE SPECIALISTS LTD. 401K PLAN 2019 133248790 2020-07-22 THE SPECIALISTS LTD. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JAMIE LEDDY
THE SPECIALISTS LTD. 401K PLAN 2018 133248790 2019-06-28 THE SPECIALISTS LTD. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 512100
Sponsor’s telephone number 2129417696
Plan sponsor’s address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JAMIE LEDDY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087

Chief Executive Officer

Name Role Address
LON MANDEL Chief Executive Officer 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087

History

Start date End date Type Value
2001-10-10 2003-02-13 Address WEIL GOTSHAL & MANGES LLP, 1200 HARBOR BLVD., 9TH FL, WEEHAWKEN, NJ, 07087, USA (Type of address: Service of Process)
1999-03-16 2001-10-10 Address C/O THE SPECIALISTS, LTD., 1200 HARBOR BOULEVARD, 9TH FL., WEEHAWKEN, NJ, 07087, USA (Type of address: Service of Process)
1994-11-16 1999-03-16 Address ATTN: PETER B. HIRSHFIELD, ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1994-06-21 2001-10-10 Address 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
1992-07-31 1994-11-16 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1991-01-11 1992-07-31 Address 1271 AVENUE OF THE AMERICAS, ATTN: PETER B. HIRSCHFIELD,ESQ, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1991-01-11 1994-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-27 1991-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-27 1991-01-11 Address 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051207000566 2005-12-07 CERTIFICATE OF MERGER 2005-12-07
050425002080 2005-04-25 BIENNIAL STATEMENT 2005-02-01
030213002132 2003-02-13 BIENNIAL STATEMENT 2003-02-01
011010002256 2001-10-10 BIENNIAL STATEMENT 2001-02-01
001229000903 2000-12-29 CERTIFICATE OF MERGER 2000-12-31
990316002541 1999-03-16 BIENNIAL STATEMENT 1999-02-01
970409002494 1997-04-09 BIENNIAL STATEMENT 1997-02-01
941116000456 1994-11-16 CERTIFICATE OF AMENDMENT 1994-11-16
940621002185 1994-06-21 BIENNIAL STATEMENT 1994-02-01
920731000182 1992-07-31 CERTIFICATE OF CHANGE 1992-07-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State