Search icon

POST HEYMANN & KOFFLER LLP

Company Details

Name: POST HEYMANN & KOFFLER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Apr 1995 (30 years ago)
Entity Number: 1914642
ZIP code: 11501
County: Blank
Place of Formation: New York
Principal Address: ATTN: WILLIAM POST, 190 WILLIS AVE, MINEOLA, NY, United States, 11501
Address: 190 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
WILLIAM POST DOS Process Agent 190 WILLIS AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113209306
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-28 2010-04-05 Address TWO JERICHO PLAZA, WING A SUITE 111, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2004-06-02 2015-02-06 Address TWO JERICHO PLAZA WING A, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-03-01 2005-03-28 Address 100 JERICHO QUANDRANGLE, STE 214, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2000-03-01 2004-06-02 Address 100 JERICHO QUANDRANGLE, STE 214, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1995-04-19 2000-03-01 Address 100 JERICHO QUANDRANGLE, SUITE 214, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206002030 2015-02-06 FIVE YEAR STATEMENT 2015-04-01
100405002099 2010-04-05 FIVE YEAR STATEMENT 2010-04-01
050328002894 2005-03-28 FIVE YEAR STATEMENT 2005-04-01
040602000468 2004-06-02 CERTIFICATE OF AMENDMENT 2004-06-02
000301002134 2000-03-01 FIVE YEAR STATEMENT 2000-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State