Search icon

OLSHAN FROME WOLOSKY LLP

Company Details

Name: OLSHAN FROME WOLOSKY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937629
ZIP code: 10019
County: Blank
Place of Formation: New York
Principal Address: 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: ATTN: THOMAS J. FLEMING, ESQ., 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
921895 PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022 PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022 212-451-2323

Filings since 2013-07-22

Form type DFAN14A
Filing date 2013-07-22
File View File

Filings since 1995-10-23

Form type PRE 14A
Filing date 1995-10-23

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLSHAN FROME WOLOSKY LLP 401(K) SAVINGS PLAN 2023 131978173 2024-09-25 OLSHAN FROME WOLOSKY LLP 121
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP VIP PLAN 2023 131978173 2024-09-25 OLSHAN FROME WOLOSKY LLP 76
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124512300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP 401(K) RETIREMENT PLAN 2023 131978173 2024-09-25 OLSHAN FROME WOLOSKY LLP 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP 401(K) RETIREMENT PLAN 2022 131978173 2023-09-27 OLSHAN FROME WOLOSKY LLP 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP 401(K) SAVINGS PLAN 2022 131978173 2023-09-27 OLSHAN FROME WOLOSKY LLP 110
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP VIP PLAN 2022 131978173 2023-09-27 OLSHAN FROME WOLOSKY LLP 76
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124512300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
OLSHAN FROME WOLOSKY LLP 401(K) SAVINGS PLAN 2021 131978173 2022-08-29 OLSHAN FROME WOLOSKY LLP 111
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
OLSHAN FROME WOLOSKY LLP 401(K) RETIREMENT PLAN 2021 131978173 2022-08-29 OLSHAN FROME WOLOSKY LLP 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 541110
Sponsor’s telephone number 2124512220
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
OLSHAN FROME WOLOSKY LLP VIP PLAN 2021 131978173 2022-08-29 OLSHAN FROME WOLOSKY LLP 75
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124512300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing ROBERT H. FRIEDMAN
OLSHAN FROME WOLOSKY LLP VIP PLAN 2020 131978173 2021-10-05 OLSHAN FROME WOLOSKY LLP 77
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124512300
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ROBERT H. FRIEDMAN
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing ROBERT H. FRIEDMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: THOMAS J. FLEMING, ESQ., 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-06-15 2016-04-13 Address ATTN: THOMAS J. FLEMING, ESQ., PARK AVE TOWER 65 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-28 2012-06-15 Address ATTN DAVID J ADLER ESQ, 65 EAST 55TH ST PARK AVE TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-12-22 2005-07-28 Address PARK AVENUE TOWER,, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-06 2003-12-22 Address ATTN: VICTOR M. ROSENZWEIG ESQ, 505 PARK AVENUE, NEW YORK, NY, 10022, 1170, USA (Type of address: Service of Process)
2000-06-06 2003-12-22 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-01-07 2012-06-15 Name OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP
1995-07-10 1999-01-07 Name OLSHAN GRUNDMAN FROME & ROSENZWEIG LLP
1995-07-10 2000-06-06 Address 505 PARK AVENUE, ATTN: VICTOR M. ROSENZWEIG ESQ, NEW YORK, NY, 10022, 1170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608002001 2020-06-08 FIVE YEAR STATEMENT 2020-07-01
160413000231 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
150928002044 2015-09-28 FIVE YEAR STATEMENT 2015-07-01
120615000248 2012-06-15 CERTIFICATE OF AMENDMENT 2012-06-15
100617002626 2010-06-17 FIVE YEAR STATEMENT 2010-07-01
050728002603 2005-07-28 FIVE YEAR STATEMENT 2005-07-01
031222000021 2003-12-22 CERTIFICATE OF AMENDMENT 2003-12-22
000606002264 2000-06-06 FIVE YEAR STATEMENT 2000-07-01
990107000659 1999-01-07 CERTIFICATE OF AMENDMENT 1999-01-07
950926000433 1995-09-26 AFFIDAVIT OF PUBLICATION 1995-09-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State