Search icon

WORMSER, KIELY, GALEF & JACOBS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WORMSER, KIELY, GALEF & JACOBS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Feb 1997 (28 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 2109840
ZIP code: 10022
County: Blank
Place of Formation: New York
Principal Address: 825 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133517628
Plan Year:
2012
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-30 2021-12-30 Address ATTENTION: CHARLES G. BANINO, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-23 2002-01-30 Address 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-02-05 2002-01-23 Address ATTN: CHARLES G. BANINO, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230001609 2021-12-29 NOTICE OF WITHDRAWAL 2021-12-29
161208002037 2016-12-08 FIVE YEAR STATEMENT 2017-02-01
111229002375 2011-12-29 FIVE YEAR STATEMENT 2012-02-01
070116002476 2007-01-16 FIVE YEAR STATEMENT 2007-02-01
020130000703 2002-01-30 CERTIFICATE OF CHANGE 2002-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State