Name: | FERZAN, ROBBINS & ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 1995 (30 years ago) |
Entity Number: | 1893211 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 220 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERZAN, ROBBINS & ASSOCIATES LLC 401(K) PROFIT SHARING PLAN | 2010 | 133807788 | 2011-09-29 | FERZAN, ROBBINS & ASSOCIATES LLC | 22 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133807788 |
Plan administrator’s name | FERZAN, ROBBINS & ASSOCIATES LLC |
Plan administrator’s address | 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2123707321 |
Signature of
Role | Plan administrator |
Date | 2011-09-29 |
Name of individual signing | PIERRE FERZAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 2123707321 |
Plan sponsor’s address | 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 133807788 |
Plan administrator’s name | FERZAN, ROBBINS & ASSOCIATES LLC |
Plan administrator’s address | 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2123707321 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | PIERRE FERZAN |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 220 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 2003-02-05 | Address | 295 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process) |
1995-02-09 | 1999-02-22 | Address | 228 EAST 45TH ST. / 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110608002370 | 2011-06-08 | BIENNIAL STATEMENT | 2011-02-01 |
090212002582 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070207002137 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050208002796 | 2005-02-08 | BIENNIAL STATEMENT | 2005-02-01 |
030205002154 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010209002099 | 2001-02-09 | BIENNIAL STATEMENT | 2001-02-01 |
990222002079 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
970617002783 | 1997-06-17 | BIENNIAL STATEMENT | 1997-02-01 |
950512000446 | 1995-05-12 | AFFIDAVIT OF PUBLICATION | 1995-05-12 |
950512000441 | 1995-05-12 | AFFIDAVIT OF PUBLICATION | 1995-05-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State