Search icon

STORCH AMINI P.C.

Company Details

Name: STORCH AMINI P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687466
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, United States, 10001

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
STORCH AMINI, P.C. 401(K) P/S PLAN 2020 133694064 2021-04-09 STORCH AMINI, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124978212
Plan sponsor’s address 131 WEST 35TH STREET, 12TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing SHLOMO KREITMAN
STORCH AMINI, P.C. 401(K) P/S PLAN 2019 133694064 2020-09-15 STORCH AMINI, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124978212
Plan sponsor’s address 140 EAST 45TH STREET, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SHLOMO KREITMAN
STORCH AMINI, P.C. 401(K) P/S PLAN 2018 133694064 2019-10-04 STORCH AMINI, P.C. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124978212
Plan sponsor’s address 140 EAST 45TH STREET, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing SHLOMO KREITMAN
STORCH AMINI, P.C. 401(K) P/S PLAN 2017 133694064 2018-10-11 STORCH AMINI, P.C. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124978212
Plan sponsor’s address 140 EAST 45TH STREET, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing SHLOMO KREITMAN
STORCH AMINI, P.C. 401(K) P/S PLAN 2016 133694064 2017-10-03 STORCH AMINI, P.C. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2124978212
Plan sponsor’s address 140 EAST 45TH STREET, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing SHLOMO KREITMAN

DOS Process Agent

Name Role Address
STORCH AMINI P.C. DOS Process Agent 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BIJAN AMINI Chief Executive Officer 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-12-11 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-12-11 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-05-28 2024-05-28 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-05-28 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-05-28 Address 131 WEST 35TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-05 2020-12-03 Address 140 E 45TH ST, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-12-12 2016-12-05 Address 140 E 45TH ST, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004189 2024-12-11 BIENNIAL STATEMENT 2024-12-11
240528001295 2024-05-28 BIENNIAL STATEMENT 2024-05-28
201203061052 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007725 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205008895 2016-12-05 BIENNIAL STATEMENT 2016-12-01
161104000590 2016-11-04 CERTIFICATE OF AMENDMENT 2016-11-04
141205006102 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121212006597 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101208002696 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081212002015 2008-12-12 BIENNIAL STATEMENT 2008-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State