Search icon

WOLF POPPER LLP

Headquarter

Company Details

Name: WOLF POPPER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870633
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 845 3RD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of WOLF POPPER LLP, KENTUCKY 1408138 KENTUCKY
Headquarter of WOLF POPPER LLP, KENTUCKY 0992665 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOLF POPPER, LLP 401(K) PLAN 2016 131876114 2017-06-29 WOLF POPPER, LLP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ROBERT FINKEL
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing ROBERT FINKEL
WOLF POPPER, LLP 401(K) PLAN 2015 131876114 2016-07-05 WOLF POPPER, LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing ROBERT FINKEL
WOLF POPPER, LLP 401(K) PLAN 2014 131876114 2015-07-27 WOLF POPPER, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ROBERT FINKEL
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing ROBERT FINKEL
WOLF POPPER, LLP 401(K) PLAN 2013 131876114 2014-09-30 WOLF POPPER, LLP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing ROBERT FINKEL
WOLF POPPER, LLP 401(K) PLAN 2012 131876114 2013-10-14 WOLF POPPER, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ROBERT FINKEL
WOLF POPPER, LLP 401(K) PLAN 2011 131876114 2012-10-12 WOLF POPPER, LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541190
Sponsor’s telephone number 2127594600
Plan sponsor’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131876114
Plan administrator’s name WOLF POPPER, LLP
Plan administrator’s address 845 THIRD AVE., 12TH FL, NEW YORK, NY, 10022
Administrator’s telephone number 2127594600

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ROBERT FINKEL
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing ROBERT FINKEL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 845 3RD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LESTER L LEVY ESQ Agent 845 THIRD AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1994-11-25 2000-09-27 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912002030 2019-09-12 FIVE YEAR STATEMENT 2019-11-01
140925002050 2014-09-25 FIVE YEAR STATEMENT 2014-11-01
091002002390 2009-10-02 FIVE YEAR STATEMENT 2009-11-01
041013002075 2004-10-13 FIVE YEAR STATEMENT 2004-11-01
000927002406 2000-09-27 FIVE YEAR STATEMENT 2000-11-01
970102000493 1997-01-02 CERTIFICATE OF AMENDMENT 1997-01-02
950303000537 1995-03-03 AFFIDAVIT OF PUBLICATION 1995-03-03
950303000532 1995-03-03 AFFIDAVIT OF PUBLICATION 1995-03-03
941125000147 1994-11-25 NOTICE OF REGISTRATION 1994-11-25

Date of last update: 08 Feb 2025

Sources: New York Secretary of State