Search icon

TANNENBAUM DUBIN & ROBINSON, LLP

Company Details

Name: TANNENBAUM DUBIN & ROBINSON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Oct 1994 (30 years ago)
Entity Number: 1862427
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANNENBAUM DUBIN & ROBINSON, LLP 401(K) SAVINGS AND PROFIT SHARING PLAN 2011 131837939 2012-12-18 TANNENBAUM DUBIN & ROBINSON, LLP 10
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-01
Business code 541190
Sponsor’s telephone number 2128188800
Plan sponsor’s DBA name C/O GRAUBARD MILLER
Plan sponsor’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901

Plan administrator’s name and address

Administrator’s EIN 131837939
Plan administrator’s name TANNENBAUM DUBIN & ROBINSON, LLP
Plan administrator’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901
Administrator’s telephone number 2128188800

Signature of

Role Plan administrator
Date 2012-12-18
Name of individual signing ALAN BROWN
Role Employer/plan sponsor
Date 2012-12-18
Name of individual signing ALAN BROWN
TANNENBAUM DUBIN & ROBINSON, LLP 401(K) SAVINGS AND PROFIT SHARING PLAN 2011 131837939 2012-08-14 TANNENBAUM DUBIN & ROBINSON, LLP 10
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-01
Business code 541190
Sponsor’s telephone number 2128188800
Plan sponsor’s DBA name C/O GRAUBARD MILLER
Plan sponsor’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901

Plan administrator’s name and address

Administrator’s EIN 131837939
Plan administrator’s name TANNENBAUM DUBIN & ROBINSON, LLP
Plan administrator’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901
Administrator’s telephone number 2128188800

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing ALAN BROWN
Role Employer/plan sponsor
Date 2012-08-14
Name of individual signing ALAN BROWN
TANNENBAUM DUBIN & ROBINSON, LLP 401(K) SAVINGS AND PROFIT SHARING PLAN 2010 131837939 2011-05-18 TANNENBAUM DUBIN & ROBINSON, LLP 10
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-01
Business code 541190
Sponsor’s telephone number 2128188800
Plan sponsor’s DBA name C/O GRAUBARD MILLER
Plan sponsor’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901

Plan administrator’s name and address

Administrator’s EIN 131837939
Plan administrator’s name TANNENBAUM DUBIN & ROBINSON, LLP
Plan administrator’s address 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 101741901
Administrator’s telephone number 2128188800

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing ALAN BROWN
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing ALAN BROWN
TANNENBAUM DUBIN & ROBINSON, LLP 401(K) SAVINGS AND PROFIT SHARING PLAN 2009 131837939 2010-07-27 TANNENBAUM DUBIN & ROBINSON, LLP 10
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1994-01-01
Business code 541190
Sponsor’s telephone number 2123022900
Plan sponsor’s address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 100365803

Plan administrator’s name and address

Administrator’s EIN 131837939
Plan administrator’s name TANNENBAUM DUBIN & ROBINSON, LLP
Plan administrator’s address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 100365803
Administrator’s telephone number 2123022900

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ALAN I. BROWN
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ALAN I. BROWN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-10-25 1999-10-25 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090901002552 2009-09-01 FIVE YEAR STATEMENT 2009-10-01
040901002107 2004-09-01 FIVE YEAR STATEMENT 2004-10-01
991025002013 1999-10-25 FIVE YEAR STATEMENT 1999-10-01
950201000203 1995-02-01 AFFIDAVIT OF PUBLICATION 1995-02-01
950201000209 1995-02-01 AFFIDAVIT OF PUBLICATION 1995-02-01
941025000166 1994-10-25 NOTICE OF REGISTRATION 1994-10-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State