Search icon

HOFFMAN MULLIGAN, CPAS, LLP

Company Details

Name: HOFFMAN MULLIGAN, CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2000900
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: 37 WEST 57TH STREET 5TH FLR, NEW YORK, NY, United States, 10019
Principal Address: 37 WEST 57TH STREET 5TH FLR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2023 112467452 2024-09-05 HOFFMAN MULLIGAN, CPAS, LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 61 BROADWAY, SUITE 1601, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing DONALD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2022 112467452 2023-08-11 HOFFMAN MULLIGAN, CPAS, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 61 BROADWAY, SUITE 1601, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing DONALD HOFFMAN
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2021 112467452 2022-09-06 HOFFMAN MULLIGAN, CPAS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 61 BROADWAY, SUITE 1601, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing DONALD HOFFMAN
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2020 112467452 2021-10-07 HOFFMAN MULLIGAN, CPAS, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 61 BROADWAY, SUITE 1601, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DONALD HOFFMAN
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2019 112467452 2020-09-01 HOFFMAN MULLIGAN, CPAS, LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 37 WEST 57TH ST 5TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing DONALD HOFFMAN
HOFFMAN MULLIGAN, CPA'S, LLP 401(K) PLAN 2018 112467452 2019-09-23 HOFFMAN MULLIGAN, CPAS, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-30
Business code 541211
Sponsor’s telephone number 2125831100
Plan sponsor’s address 37 WEST 57TH ST 5TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DONALD HOFFMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 37 WEST 57TH STREET 5TH FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-02-11 2015-12-30 Address 37 WEST 57TH STREET / 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-22 2011-02-11 Address 37 W 57TH ST / 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-05-22 2011-02-11 Address 655 MADISON AVE / 23RD FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-04-17 2016-12-07 Name TANTON AND COMPANY, LLP
1996-02-16 1996-04-17 Name TANTON & COMPANY, LLP
1996-02-16 2001-05-22 Address 655 MADISON AVE. 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161207000464 2016-12-07 CERTIFICATE OF AMENDMENT 2016-12-07
151230002052 2015-12-30 FIVE YEAR STATEMENT 2016-02-01
110211002436 2011-02-11 FIVE YEAR STATEMENT 2011-02-01
060503002238 2006-05-03 FIVE YEAR STATEMENT 2006-02-01
010522002160 2001-05-22 FIVE YEAR STATEMENT 2001-02-01
960809000316 1996-08-09 AFFIDAVIT OF PUBLICATION 1996-08-09
960809000282 1996-08-09 AFFIDAVIT OF PUBLICATION 1996-08-09
960417000644 1996-04-17 CERTIFICATE OF AMENDMENT 1996-04-17
960216000060 1996-02-16 NOTICE OF REGISTRATION 1996-02-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State