Search icon

SCHWEITZER CORNMAN GROSS & BONDELL LLP

Company Details

Name: SCHWEITZER CORNMAN GROSS & BONDELL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 Dec 1996 (28 years ago)
Date of dissolution: 12 Oct 2012
Entity Number: 2089671
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHWEITZER CORNMAN GROSS & BONDELL LLP RETIREMENT TRUST 2011 133567979 2012-07-09 SCHWEITZER CORNMAN GROSS & BONDELL LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 6464240770
Plan sponsor’s address P.O. BOX 237161, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133567979
Plan administrator’s name SCHWEITZER CORNMAN GROSS & BONDELL LLP
Plan administrator’s address P.O. BOX 237161, NEW YORK, NY, 10023
Administrator’s telephone number 6464240770

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing JAY A. BONDELL
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing JAY A. BONDELL
SCHWEITZER CORNMAN GROSS & BONDELL LLP RETIREMENT TRUST 2010 133567979 2011-06-10 SCHWEITZER CORNMAN GROSS & BONDELL LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 6464240770
Plan sponsor’s address P.O. BOX 237161, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133567979
Plan administrator’s name SCHWEITZER CORNMAN GROSS & BONDELL LLP
Plan administrator’s address P.O. BOX 237161, NEW YORK, NY, 10023
Administrator’s telephone number 6464240770

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing JAY A. BONDELL
Role Employer/plan sponsor
Date 2011-06-10
Name of individual signing JAY A. BONDELL
SCHWEITZER CORNMAN GROSS & BONDELL LLP RETIREMENT TRUST 2009 133567979 2011-06-10 SCHWEITZER CORNMAN GROSS & BONDELL LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 6464240770
Plan sponsor’s address P.O. BOX 237161, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133567979
Plan administrator’s name SCHWEITZER CORNMAN GROSS & BONDELL LLP
Plan administrator’s address P.O. BOX 237161, NEW YORK, NY, 10023
Administrator’s telephone number 6464240770

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing JAY A. BONDELL
Role Employer/plan sponsor
Date 2011-06-10
Name of individual signing JAY A. BONDELL
SCHWEITZER CORNMAN GROSS & BONDELL LLP RETIREMENT TRUST 2009 133567979 2010-10-13 SCHWEITZER CORNMAN GROSS & BONDELL LLP 12
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 6464240770
Plan sponsor’s address 292 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133567979
Plan administrator’s name SCHWEITZER CORNMAN GROSS & BONDELL LLP
Plan administrator’s address 292 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6464240770

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JAY A. BONDELL
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing JAY A. BONDELL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 292 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-12-04 2001-11-01 Address SUITE 2200, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012000878 2012-10-12 NOTICE OF WITHDRAWAL 2012-10-12
061026002088 2006-10-26 FIVE YEAR STATEMENT 2006-12-01
050708000985 2005-07-08 CERTIFICATE OF AMENDMENT 2005-07-08
011101002123 2001-11-01 FIVE YEAR STATEMENT 2001-12-01
970904000440 1997-09-04 AFFIDAVIT OF PUBLICATION 1997-09-04
970904000435 1997-09-04 AFFIDAVIT OF PUBLICATION 1997-09-04
961204000460 1996-12-04 NOTICE OF REGISTRATION 1997-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State