Search icon

DITCHIK & DITCHIK, LLP

Company Details

Name: DITCHIK & DITCHIK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Jun 2000 (25 years ago)
Date of dissolution: 26 Apr 2018
Entity Number: 2517986
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 370 LEXINGTON AVE, SUITE 1611, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DITCHIK & DITCHIK, LLP CASH BALANCE PLAN 2017 134089022 2018-09-27 DITCHIK & DITCHIK, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126616400
Plan sponsor’s address 370 LEXINGTON AVENUE, STE 1611, NEW YORK, NY, 10017
DITCHIK & DITCHIK, LLP 401(K) PROFIT SHARING PLAN 2017 134089022 2018-09-27 DITCHIK & DITCHIK, LLP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126616400
Plan sponsor’s address 370 LEXINGTON AVENUE, STE 1611, NEW YORK, NY, 10017
DITCHIK & DITCHIK, LLP CASH BALANCE PLAN 2016 134089022 2017-08-03 DITCHIK & DITCHIK, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126616400
Plan sponsor’s address 370 LEXINGTON AVENUE, STE 1611, NEW YORK, NY, 10017
DITCHIK & DITCHIK, LLP 401(K) PROFIT SHARING PLAN 2016 134089022 2017-08-03 DITCHIK & DITCHIK, LLP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126616400
Plan sponsor’s address 370 LEXINGTON AVENUE, STE 1611, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 370 LEXINGTON AVE, SUITE 1611, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-06-06 2016-08-09 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426000536 2018-04-26 NOTICE OF WITHDRAWAL 2018-04-26
160809002043 2016-08-09 FIVE YEAR STATEMENT 2015-06-01
RV-2140791 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100521002862 2010-05-21 FIVE YEAR STATEMENT 2010-06-01
050511002680 2005-05-11 FIVE YEAR STATEMENT 2005-06-01
000905000303 2000-09-05 AFFIDAVIT OF PUBLICATION 2000-09-05
000905000292 2000-09-05 AFFIDAVIT OF PUBLICATION 2000-09-05
000606000689 2000-06-06 NOTICE OF REGISTRATION 2000-06-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State