Search icon

HARWOOD FEFFER LLP

Company Details

Name: HARWOOD FEFFER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Nov 1994 (30 years ago)
Entity Number: 1871166
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 712 FIFTH AVENUE,, 31 FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2017 133498907 2018-09-24 HARWOOD FEFFER LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing ROBERT I. HARWOOD
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing ROBERT I. HARWOOD
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2017 133498907 2018-12-14 HARWOOD FEFFER LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-12-14
Name of individual signing ROBERT I. HARWOOD
Role Employer/plan sponsor
Date 2018-12-14
Name of individual signing ROBERT I. HARWOOD
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2016 133498907 2017-10-02 HARWOOD FEFFER LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing ROBERT I. HARWOOD
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing ROBERT I. HARWOOD
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2015 133498907 2016-03-28 HARWOOD FEFFER LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2014 133498907 2015-03-24 HARWOOD FEFFER LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2013 133498907 2014-04-15 HARWOOD FEFFER LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2012 133498907 2013-04-17 HARWOOD FEFFER LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing JOEL C. FEFFER
Role Employer/plan sponsor
Date 2013-04-17
Name of individual signing JOEL C. FEFFER
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2011 133498907 2012-04-30 HARWOOD FEFFER LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133498907
Plan administrator’s name HARWOOD FEFFER LLP
Plan administrator’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129357400

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing JOEL C. FEFFER
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing JOEL C. FEFFER
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2010 133498907 2011-05-12 HARWOOD FEFFER LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133498907
Plan administrator’s name HARWOOD FEFFER LLP
Plan administrator’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129357400

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing JOEL C. FEFFER
Role Employer/plan sponsor
Date 2011-05-12
Name of individual signing JOEL C. FEFFER
HARWOOD FEFFER LLP PROFIT SHARING PLAN 2009 133498907 2010-10-02 HARWOOD FEFFER LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 2129357400
Plan sponsor’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133498907
Plan administrator’s name HARWOOD FEFFER LLP
Plan administrator’s address 488 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2129357400

Signature of

Role Plan administrator
Date 2010-10-02
Name of individual signing JOEL C. FEFFER
Role Employer/plan sponsor
Date 2010-10-02
Name of individual signing JOEL C. FEFFER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 712 FIFTH AVENUE,, 31 FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-08-29 2006-12-27 Name WECHSLER HARWOOD LLP
2002-08-22 2019-09-24 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-03 2002-08-29 Name WECHSLER HARWOOD HALEBIAN & FEFFER LLP
1995-10-03 2002-08-22 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-12-12 1995-10-03 Name WECHSLER SKIRNICK HARWOOD HALEBIAN & FEFFER LLP
1994-11-29 1994-12-12 Name WECHSLER, SKIRNICK, HARWOOD, HALEBIAN & FEFFER, R.L.L.P.
1994-11-29 1995-10-03 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924002011 2019-09-24 FIVE YEAR STATEMENT 2019-11-01
140930002077 2014-09-30 FIVE YEAR STATEMENT 2014-11-01
091016002522 2009-10-16 FIVE YEAR STATEMENT 2009-11-01
061227000222 2006-12-27 CERTIFICATE OF AMENDMENT 2006-12-27
041116002413 2004-11-16 FIVE YEAR STATEMENT 2004-11-01
020829000295 2002-08-29 CERTIFICATE OF CONSENT 2002-08-29
020829000325 2002-08-29 CERTIFICATE OF AMENDMENT 2002-08-29
020822002563 2002-08-22 FIVE YEAR STATEMENT 1999-11-01
RV-1518423 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27
951003000490 1995-10-03 CERTIFICATE OF AMENDMENT 1995-10-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State