Search icon

OSTROLENK FABER LLP

Company Details

Name: OSTROLENK FABER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929009
ZIP code: 10022
County: Blank
Place of Formation: New York
Principal Address: 845 Third Avenue, 17th Floor, NEW YORK, NY, United States, 10022
Address: 845 third avenue, 17th floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2023 131836265 2024-09-03 OSTROLENK FABER LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2023 131836265 2024-09-03 OSTROLENK FABER LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2022 131836265 2023-10-06 OSTROLENK FABER LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2022 131836265 2023-10-06 OSTROLENK FABER LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing CAROL A. AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR ASSOCIATE ATTORNEYS 2021 131836265 2022-10-17 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CAROL AGDERN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401(K) PLAN FOR PARTNERS & STAFF 2021 131836265 2022-10-17 OSTROLENK FABER LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2125960500
Plan sponsor’s address 845 THIRD AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CAROL AGDERN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401 (K) PLAN 2020 131836265 2021-09-28 OSTROLENK FABER LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401K PLAN FOR ASSOCIATE ATTORNEYS 2020 131836265 2021-09-28 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 845 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401 (K) PLAN 2019 131836265 2020-07-10 OSTROLENK FABER LLP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401

Plan administrator’s name and address

Administrator’s EIN 131836265
Plan administrator’s name OSTROLENK FABER LLP
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401
Administrator’s telephone number 2123820700

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CAROL AGDERN
OSTROLENK FABER LLP 401K PLAN FOR ASSOCIATE ATTORNEYS 2019 131836265 2020-07-10 OSTROLENK FABER LLP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2123820700
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401

Plan administrator’s name and address

Administrator’s EIN 131836265
Plan administrator’s name OSTROLENK FABER LLP
Plan administrator’s address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 100368401
Administrator’s telephone number 2123820700

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing CAROL AGDERN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 845 third avenue, 17th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-26 2024-12-16 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-05-11 2024-11-26 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-08 2000-05-11 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002304 2024-12-05 CERTIFICATE OF AMENDMENT 2024-12-05
241126001965 2024-11-26 FIVE YEAR STATEMENT 2024-11-26
150410002023 2015-04-10 FIVE YEAR STATEMENT 2015-06-01
100706003183 2010-07-06 FIVE YEAR STATEMENT 2010-06-01
080205000219 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
050523002623 2005-05-23 FIVE YEAR STATEMENT 2005-06-01
000511002072 2000-05-11 FIVE YEAR STATEMENT 2000-06-01
950922000036 1995-09-22 AFFIDAVIT OF PUBLICATION 1995-09-22
950922000033 1995-09-22 AFFIDAVIT OF PUBLICATION 1995-09-22
950608000238 1995-06-08 NOTICE OF REGISTRATION 1995-06-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State