Search icon

MENDELSOHN KARY BELL & NATOLI LLP

Company Details

Name: MENDELSOHN KARY BELL & NATOLI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 Nov 1997 (27 years ago)
Date of dissolution: 25 Apr 2018
Entity Number: 2201821
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 529 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MENDELSOHN KARY BELL & NATOLI, LLP PROFIT SHARING PLAN 2009 133977433 2010-10-11 MENDELSOHN KARY BELL & NATOLI, LLP 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 2126971000
Plan sponsor’s address 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133977433
Plan administrator’s name MENDELSOHN KARY BELL & NATOLI, LLP
Plan administrator’s address 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126971000

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JOSEPH HARRISON
MENDELSOHN KARY BELL & NATOLI, LLP DEFINED BENEFIT PENSION PLAN 2009 133977433 2010-10-11 MENDELSOHN KARY BELL & NATOLI, LLP 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-01-01
Business code 541211
Sponsor’s telephone number 2126971000
Plan sponsor’s address 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133977433
Plan administrator’s name MENDELSOHN KARY BELL & NATOLI, LLP
Plan administrator’s address 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2126971000

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JOSEPH HARRISON

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 529 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-09-17 2007-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-24 2002-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253391 2018-04-25 REVOCATION OF REGISTRATION 2018-04-25
120919002308 2012-09-19 FIVE YEAR STATEMENT 2012-11-01
071025002505 2007-10-25 FIVE YEAR STATEMENT 2007-11-01
020917002214 2002-09-17 FIVE YEAR STATEMENT 2002-11-01
981001000192 1998-10-01 AFFIDAVIT OF PUBLICATION 1998-10-01
981001000187 1998-10-01 AFFIDAVIT OF PUBLICATION 1998-10-01
971124000238 1997-11-24 NOTICE OF REGISTRATION 1998-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State