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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-13 |
Name of individual signing | JOHN REPETTI |
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 |
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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 500 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10110 |
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) |
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