Search icon

RSSM CPA LLP

Company Details

Name: RSSM CPA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 2213647
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEN SEYMOUR SHAPSS MARTIN & CO HEALTH INSURANCE PLAN 2014 135653927 2015-10-03 RSSM CPA LLP 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 541211
Sponsor’s telephone number 2123031800
Plan sponsor’s mailing address 757 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 757 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 9
ROSEN SEYMOUR SHAPPS MARTIN & CO - LIFE INSURANCE PLAN 2014 135653927 2015-10-03 RSSM CPA LLP 167
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-01-01
Business code 541211
Sponsor’s telephone number 2123031800
Plan sponsor’s mailing address 757 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 757 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Number of participants as of the end of the plan year

Active participants 75

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-01-02 2002-11-19 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253472 2018-07-25 REVOCATION OF REGISTRATION 2018-07-25
140613000018 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
121126002243 2012-11-26 FIVE YEAR STATEMENT 2013-01-01
071218002263 2007-12-18 FIVE YEAR STATEMENT 2008-01-01
021119002018 2002-11-19 FIVE YEAR STATEMENT 2003-01-01
980721000379 1998-07-21 AFFIDAVIT OF PUBLICATION 1998-07-21
980721000373 1998-07-21 AFFIDAVIT OF PUBLICATION 1998-07-21
980102000417 1998-01-02 NOTICE OF REGISTRATION 1998-01-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State