Search icon

MGI REPETTI LLP

Company Details

Name: MGI REPETTI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Dec 1998 (26 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 2327650
ZIP code: 10110
County: Blank
Place of Formation: New York
Address: 500 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGI REPETTI, LLP 401(K) PROFIT SHARING PLAN 2014 134038080 2015-05-13 MGI REPETTI, LLP 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRON COOPERMAN AND CO., 529 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing JOHN REPETTI
MGI REPETTI, LLP 401(K) PROFIT SHARING PLAN 2013 134038080 2014-10-04 MGI REPETTI, LLP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122259520
Plan sponsor’s address 500 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2014-10-04
Name of individual signing JOHN REPETTI
Role Employer/plan sponsor
Date 2014-10-04
Name of individual signing MGI REPETTI, LLP
MGI REPETTI, LLP 401(K) PROFIT SHARING PLAN 2012 134038080 2013-06-13 MGI REPETTI, LLP 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 2122259520
Plan sponsor’s address 500 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing HELENE MANGONES

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2005-08-02 2012-11-30 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-08-02 2013-10-25 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-12-22 2005-08-02 Address 330 7TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253635 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
131025002190 2013-10-25 FIVE YEAR STATEMENT 2013-12-01
130507000315 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
121130000047 2012-11-30 CERTIFICATE OF AMENDMENT 2012-11-30
090302002649 2009-03-02 FIVE YEAR STATEMENT 2008-12-01
050809000469 2005-08-09 CERTIFICATE OF CONSENT 2005-08-09
050802002604 2005-08-02 FIVE YEAR STATEMENT 2003-12-01
RV-1736444 2004-06-30 REVOCATION OF REGISTRATION 2004-06-30
981222000555 1998-12-22 NOTICE OF REGISTRATION 1999-01-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State