Search icon

MOSKOWITZ & BOOK, LLP

Company Details

Name: MOSKOWITZ & BOOK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2045814
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 1372 BROADWAY 14TH FLR, 21ST FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 345 SEVENTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSKOWITZ & BOOK LLP 401(K) PLAN 2023 133888167 2024-11-19 MOSKOWITZ & BOOK LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing CHAIM B BOOK
Valid signature Filed with authorized/valid electronic signature
MOSKOWITZ & BOOK LLP 401(K) PLAN 2023 133888167 2024-10-11 MOSKOWITZ & BOOK LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing CHAIM B BOOK
Valid signature Filed with authorized/valid electronic signature
MOSKOWITZ & BOOK LLP 401(K) PLAN 2022 133888167 2023-07-21 MOSKOWITZ & BOOK LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing BERNADETTE BRASSINGTON
MOSKOWITZ & BOOK LLP 401(K) PLAN 2021 133888167 2022-07-13 MOSKOWITZ & BOOK LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing BERNADETTE BRASSINGTON
MOSKOWITZ & BOOK LLP 401(K) PLAN 2020 133888167 2021-08-04 MOSKOWITZ & BOOK LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing BERNADETTE BRASSINGTON
MOSKOWITZ & BOOK LLP 401(K) PLAN 2019 133888167 2020-07-22 MOSKOWITZ & BOOK LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing BERNADETTE BRASSINGTON
MOSKOWITZ & BOOK LLP 401(K) PLAN 2018 133888167 2019-07-31 MOSKOWITZ & BOOK LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-09
Business code 541110
Sponsor’s telephone number 2122217999
Plan sponsor’s address 345 7TH AVE FL 21, NEW YORK, NY, 100015033

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing BERNADETTE BRASSINGTON

DOS Process Agent

Name Role Address
MOSKOWITZ & BOOK, LLP DOS Process Agent 1372 BROADWAY 14TH FLR, 21ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-07-28 2011-03-07 Name MOSKOWITZ BOOK & WALSH, LLP
1996-07-08 2008-07-28 Name MOSKOWITZ & BOOK, LLP
1996-07-08 2007-07-05 Address 500 FIFTH AVENUE 29TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826000421 2022-08-26 FIVE YEAR STATEMENT 2011-06-01
RV-2140034 2012-01-25 REVOCATION OF REGISTRATION 2012-01-25
110307000251 2011-03-07 CERTIFICATE OF AMENDMENT 2011-03-07
080728000766 2008-07-28 CERTIFICATE OF AMENDMENT 2008-07-28
070710000750 2007-07-10 CERTIFICATE OF CONSENT 2007-07-10
070705002780 2007-07-05 FIVE YEAR STATEMENT 2006-07-01
RV-1580629 2001-12-26 REVOCATION OF REGISTRATION 2001-12-26
961017000091 1996-10-17 AFFIDAVIT OF PUBLICATION 1996-10-17
961017000087 1996-10-17 AFFIDAVIT OF PUBLICATION 1996-10-17
960708000181 1996-07-08 NOTICE OF REGISTRATION 1996-07-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State