Search icon

DAVIDSON, DAVIDSON & KAPPEL, LLC

Company Details

Name: DAVIDSON, DAVIDSON & KAPPEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2245300
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 589 8TH AVENUE, 22ND FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2023 133998452 2024-06-11 DAVIDSON, DAVIDSON & KAPPEL, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ALICIA MAYER
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing LESLYE DAVIDSON
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2022 133998452 2023-06-14 DAVIDSON, DAVIDSON & KAPPEL, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing LESLYE DAVIDSON
Role Employer/plan sponsor
Date 2023-06-14
Name of individual signing LESLYE DAVIDSON
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2021 133998452 2022-06-07 DAVIDSON, DAVIDSON & KAPPEL, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing LESLYE DAVIDSON
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing LESLYE DAVIDSON
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2020 133998452 2021-05-28 DAVIDSON, DAVIDSON & KAPPEL, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing LESLYE DAVIDSON
Role Employer/plan sponsor
Date 2021-05-28
Name of individual signing LESLYE DAVIDSON
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2019 133998452 2020-07-03 DAVIDSON, DAVIDSON & KAPPEL, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing LESLYE DAVIDSON
Role Employer/plan sponsor
Date 2020-07-03
Name of individual signing LESLYE DAVIDSON
DAVIDSON, DAVIDSON & KAPPEL, LLC 401 K PROFIT SHARING PLAN 2018 133998452 2019-06-14 DAVIDSON, DAVIDSON & KAPPEL, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 541110
Sponsor’s telephone number 2127361940
Plan sponsor’s address 589 8TH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ALICIA MAYER
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing LESLYE DAVIDSON

DOS Process Agent

Name Role Address
DAVIDSON, DAVIDSON & KAPPEL, LLC DOS Process Agent 589 8TH AVENUE, 22ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-06-26 2024-05-10 Address 589 8TH AVENUE, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-04-08 2023-06-26 Address 485 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-04-01 2002-04-08 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001457 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230626002207 2023-06-26 BIENNIAL STATEMENT 2022-04-01
140730002378 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120531002324 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100507002163 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080410002266 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060323002205 2006-03-23 BIENNIAL STATEMENT 2006-04-01
040510002110 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020408002157 2002-04-08 BIENNIAL STATEMENT 2002-04-01
010724000087 2001-07-24 AFFIDAVIT OF PUBLICATION 2001-07-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State