Search icon

SIEGEL, SOMMERS & SCHWARTZ, LLP

Company Details

Name: SIEGEL, SOMMERS & SCHWARTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2010
Entity Number: 1899471
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: C/O KRONISH LIEB, ETAL, LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGEL SOMMERS & SCHWARTZ LLP PROFIT SHARING PLAN 2010 132970551 2011-10-17 SIEGEL SOMMERS & SCHWARTZ LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2124796000
Plan sponsor’s address SIEGEL SOMMERS SCHWARTZ LLP, C/O COOLEY 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132970551
Plan administrator’s name SIEGEL SOMMERS & SCHWARTZ LLP
Plan administrator’s address SIEGEL SOMMERS SCHWARTZ LLP, C/O COOLEY 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2124796000

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JAMES BELDNER
SIEGEL SOMMERS & SCHWARTZ LLP PROFIT SHARING PLAN 2009 132970551 2010-10-08 SIEGEL SOMMERS & SCHWARTZ LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2124796000
Plan sponsor’s address SIEGEL SOMMERS SCHWARTZ LLP, C/O COOLEY 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132970551
Plan administrator’s name SIEGEL SOMMERS & SCHWARTZ LLP
Plan administrator’s address SIEGEL SOMMERS SCHWARTZ LLP, C/O COOLEY 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2124796000

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing JAMES BELDNER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O KRONISH LIEB, ETAL, LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-03-02 2000-11-15 Address 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2139693 2010-07-29 REVOCATION OF REGISTRATION 2010-07-29
050726002392 2005-07-26 FIVE YEAR STATEMENT 2005-03-01
001115002288 2000-11-15 FIVE YEAR STATEMENT 2000-03-01
950612000235 1995-06-12 AFFIDAVIT OF PUBLICATION 1995-06-12
950612000243 1995-06-12 AFFIDAVIT OF PUBLICATION 1995-06-12
950302000554 1995-03-02 NOTICE OF REGISTRATION 1995-03-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State