Search icon

FERZAN, ROBBINS & ASSOCIATES LLC

Company Details

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

form 5500

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
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 2011-09-29
Name of individual signing PIERRE FERZAN
FERZAN, ROBBINS & ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2009 133807788 2010-10-12 FERZAN, ROBBINS & ASSOCIATES LLC 22
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 220 FIFTH AVE, 6TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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