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