Search icon

MORSE ZELNICK ROSE & LANDER LLP

Company Details

Name: MORSE ZELNICK ROSE & LANDER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1945044
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 825 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2019 133844669 2020-10-13 MORSE ZELNICK ROSE & LANDER, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2018 133844669 2019-07-17 MORSE ZELNICK ROSE & LANDER, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2017 133844669 2018-07-20 MORSE ZELNICK ROSE & LANDER, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2016 133844669 2017-10-13 MORSE ZELNICK ROSE & LANDER, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2015 133844669 2016-04-27 MORSE ZELNICK ROSE & LANDER, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2014 133844669 2015-05-12 MORSE ZELNICK ROSE & LANDER, LLP 10
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2014 133844669 2016-04-27 MORSE ZELNICK ROSE & LANDER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 825 THIRD AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2013 133844669 2014-06-26 MORSE ZELNICK ROSE & LANDER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 405 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing KENNETH ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2012 133844669 2013-08-12 MORSE ZELNICK ROSE & LANDER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 405 PARK AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing KEN ROSE
MORSE ZELNICK ROSE LANDER LLP. PROFIT SHARING PLAN 2011 133844669 2012-05-07 MORSE ZELNICK ROSE & LANDER, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2128381177
Plan sponsor’s address 405 PARK AVE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133844669
Plan administrator’s name MORSE ZELNICK ROSE & LANDER, LLP
Plan administrator’s address 405 PARK AVE, NEW YORK, NY, 10022
Administrator’s telephone number 2128381177

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing KEN ROSE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 825 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-06-10 2016-09-27 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-07-18 2009-06-10 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-07-18 2009-06-10 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-03 2000-07-18 Address 450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000146 2019-12-31 NOTICE OF WITHDRAWAL 2019-12-31
160927002022 2016-09-27 FIVE YEAR STATEMENT 2016-08-01
RV-2140874 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27
100715002070 2010-07-15 FIVE YEAR STATEMENT 2010-08-01
090610000927 2009-06-10 CERTIFICATE OF CONSENT 2009-06-10
090610002513 2009-06-10 FIVE YEAR STATEMENT 2005-08-01
RV-1743460 2005-12-28 REVOCATION OF REGISTRATION 2005-12-28
000718002000 2000-07-18 FIVE YEAR STATEMENT 2000-08-01
960126000149 1996-01-26 AFFIDAVIT OF PUBLICATION 1996-01-26
960126000155 1996-01-26 AFFIDAVIT OF PUBLICATION 1996-01-26

Date of last update: 08 Feb 2025

Sources: New York Secretary of State