Search icon

ROCHMAN PLATZER FALLICK & STERNHEIM, LLP

Company Details

Name: ROCHMAN PLATZER FALLICK & STERNHEIM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 31 Oct 1996 (28 years ago)
Date of dissolution: 14 Dec 2009
Entity Number: 2080143
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHMAN, PLATZER, FALLICK & STERNHEIM RETIREMENT PLAN 2012 133746725 2013-09-24 ROCHMAN, PLATZER, FALLICK & STERNHEIM, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2122286083
Plan sponsor’s address C/O KENNETH PLATZER, 710 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing KENNETH PLATZER
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing KENNETH PLATZER
ROCHMAN, PLATZER, FALLICK & STERNHEIM RETIREMENT PLAN 2011 133746725 2012-10-08 ROCHMAN, PLATZER, FALLICK & STERNHEIM, LLP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2122286083
Plan sponsor’s address C/O KENNETH PLATZER, 710 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133746725
Plan administrator’s name ROCHMAN, PLATZER, FALLICK & STERNHEIM, LLP
Plan administrator’s address C/O KENNETH PLATZER, 710 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2122286083

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing KENNETH PLATZER
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing KENNETH PLATZER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
091214000325 2009-12-14 NOTICE OF WITHDRAWAL 2009-12-14
061002002070 2006-10-02 FIVE YEAR STATEMENT 2006-10-01
010824002389 2001-08-24 FIVE YEAR STATEMENT 2001-10-01
961031000146 1996-10-31 NOTICE OF REGISTRATION 1996-10-31

Date of last update: 07 Feb 2025

Sources: New York Secretary of State