Search icon

ROBINSON & YABLON, P.C.

Company Details

Name: ROBINSON & YABLON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331543
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBINSON & YABLON, P.C. INCENTIVE SAVINGS PLAN 2023 134037992 2024-05-22 ROBINSON & YABLON, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. CASH BALANCE PENSION PLAN & TRUST 2023 134037992 2024-05-28 ROBINSON & YABLON, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. INCENTIVE SAVINGS PLAN 2022 134037992 2023-05-17 ROBINSON & YABLON, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. CASH BALANCE PENSION PLAN & TRUST 2022 134037992 2023-05-26 ROBINSON & YABLON, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. INCENTIVE SAVINGS PLAN 2021 134037992 2022-05-04 ROBINSON & YABLON, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. CASH BALANCE PENSION PLAN & TRUST 2021 134037992 2022-05-27 ROBINSON & YABLON, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. INCENTIVE SAVINGS PLAN 2020 134037992 2021-06-16 ROBINSON & YABLON, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. CASH BALANCE PENSION PLAN & TRUST 2020 134037992 2021-07-28 ROBINSON & YABLON, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. INCENTIVE SAVINGS PLAN 2019 134037992 2020-07-31 ROBINSON & YABLON, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOEL ROBINSON
ROBINSON & YABLON, P.C. CASH BALANCE PENSION PLAN & TRUST 2019 134037992 2020-08-27 ROBINSON & YABLON, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2127258566
Plan sponsor’s address 232 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing JOEL ROBINSON

Chief Executive Officer

Name Role Address
LAWRENCE YABLON Chief Executive Officer 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVE, STE 1200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-01-13 2013-01-18 Address 232 MADISON AVE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-17 2011-01-13 Address 232 MADISON AVE / SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-01-17 2011-01-13 Address 232 MADISON AVE / SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-01-13 Address 232 MADISON AVE / SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-24 2007-01-17 Address 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-24 2007-01-17 Address 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-01-24 2007-01-17 Address 232 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-01-11 2003-01-24 Address 299 BROADWAY, 17TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170105007139 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006788 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130118002460 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110113002213 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090109002838 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070117003003 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050217002366 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030124002018 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010111002483 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990105000870 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State