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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | JAMIE LEDDY |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 HARBOR BLVD, WEEHAWKEN, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
LON MANDEL | Chief Executive Officer | 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07087 |
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) |
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