Search icon

SHEBITZ BERMAN & DELFORTE, P.C.

Company Details

Name: SHEBITZ BERMAN & DELFORTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560919
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

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
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2023 133616216 2024-10-15 SHEBITZ BERMAN & DELFORTE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2022 133616216 2023-10-13 SHEBITZ BERMAN & DELFORTE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2021 133616216 2022-10-17 SHEBITZ BERMAN & DELFORTE, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2020 133616216 2021-10-07 SHEBITZ BERMAN & DELFORTE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2019 133616216 2020-09-29 SHEBITZ BERMAN & DELFORTE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2018 133616216 2019-10-14 SHEBITZ BERMAN & DELFORTE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019
SHEBITZ BERMAN & DELFORTE, P.C. PROFIT SHARING PLAN AND TRUST 2017 133616216 2018-09-04 SHEBITZ BERMAN & DELFORTE, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-11
Business code 541110
Sponsor’s telephone number 2128322797
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, 27TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SHEBITZ BERMAN COHEN & DELFORTE, P.C. DOS Process Agent 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FREDERICK J BERMAN Chief Executive Officer 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-08-23 2017-10-04 Name SHEBITZ BERMAN COHEN & DELFORTE, P.C.
2007-08-21 2013-07-08 Address 1325 AVE OF THE AMERICAN, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-08-21 2013-07-08 Address 1325 AVE OF THE AMERICAN, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-08-08 2007-08-21 Address 800 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-08-08 2007-08-21 Address 800 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-08-08 2007-08-21 Address 800 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-20 2007-08-23 Name SHEBITZ BERMAN & COHEN, P.C.
1995-04-24 2000-10-20 Name GEORGE SHEBITZ & ASSOCIATES, P.C.
1993-02-04 2001-08-08 Address 1370 6TH AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-02-04 2001-08-08 Address 1370 6TH AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171004000676 2017-10-04 CERTIFICATE OF AMENDMENT 2017-10-04
130708006844 2013-07-08 BIENNIAL STATEMENT 2013-07-01
091204002439 2009-12-04 BIENNIAL STATEMENT 2009-07-01
070823000760 2007-08-23 CERTIFICATE OF AMENDMENT 2007-08-23
070821002680 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050823002404 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030915002585 2003-09-15 BIENNIAL STATEMENT 2003-07-01
010808002557 2001-08-08 BIENNIAL STATEMENT 2001-07-01
001020000829 2000-10-20 CERTIFICATE OF AMENDMENT 2000-10-20
990805002025 1999-08-05 BIENNIAL STATEMENT 1999-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State