Search icon

MICHAEL MUROFF ARCHITECT LLC

Company Details

Name: MICHAEL MUROFF ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 14 Aug 2015
Entity Number: 2537795
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 333 HUDSON ST STE 501, NEW YORK, NY, United States, 10013

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EQ04 Active Non-Manufacturer 2009-04-18 2024-02-29 No data No data

Contact Information

POC MICHAEL MUROFF
Phone +1 646-230-7111
Fax +1 646-230-7277
Address 333 HUDSON ST STE 501, NEW YORK, NY, 10013 1006, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL MUROFF ARCHITECT, LLC DEFINED BENEFIT PLA 2015 113594018 2016-06-01 MICHAEL MUROFF ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
MICHAEL MUROFF ARCHITECT, LLC 401(K) PLAN 2015 113594018 2016-06-01 MICHAEL MUROFF ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
MICHAEL MUROFF ARCHITECT, LLC 401(K) PLAN 2014 113594018 2015-09-29 MICHAEL MUROFF ARCHITECT, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing JOHN BURY
MICHAEL MUROFF ARCHITECT, LLC DEFINED BENEFIT PLA 2014 113594018 2015-09-19 MICHAEL MUROFF ARCHITECT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-19
Name of individual signing JOHN BURY
MICHAEL MUROFF ARCHITECT, LLC 401(K) PLAN 2013 113594018 2014-04-26 MICHAEL MUROFF ARCHITECT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
MICHAEL MUROFF ARCHITECT, LLC DEFINED BENEFIT PLA 2013 113594018 2014-09-12 MICHAEL MUROFF ARCHITECT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
MICHAEL MUROFF ARCHITECT, LLC 401(K) PLAN 2012 113594018 2013-09-24 MICHAEL MUROFF ARCHITECT, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing JOHN BURY
MICHAEL MUROFF ARCHITECT, LLC DEFINED BENEFIT PLAN 2012 113594018 2013-09-24 MICHAEL MUROFF ARCHITECT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing JOHN BURY
MICHAEL MUROFF ARCHITECT LLC 401(K) PLAN 2011 113594018 2012-10-15 MICHAEL MUROFF ARCHITECT LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113594018
Plan administrator’s name MICHAEL MUROFF ARCHITECT LLC
Plan administrator’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
Administrator’s telephone number 6462307111

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICHAEL MUROFF
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MICHAEL MUROFF
MICHAEL MUROFF ARCHITECT LLC DEFINED BENEFIT PLAN 2011 113594018 2012-10-15 MICHAEL MUROFF ARCHITECT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6462307111
Plan sponsor’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 113594018
Plan administrator’s name MICHAEL MUROFF ARCHITECT LLC
Plan administrator’s address 333 HUDSON STREET, SUITE 501, NEW YORK, NY, 10013
Administrator’s telephone number 6462307111

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICHAEL MUROFF
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MICHAEL MUROFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 HUDSON ST STE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-08-06 2010-08-26 Address 180 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-08-01 2004-08-06 Address 4915 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150814000791 2015-08-14 CERTIFICATE OF MERGER 2015-08-14
100826003120 2010-08-26 BIENNIAL STATEMENT 2010-08-01
060727002212 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040806002293 2004-08-06 BIENNIAL STATEMENT 2004-08-01
020726002055 2002-07-26 BIENNIAL STATEMENT 2002-08-01
010821000411 2001-08-21 AFFIDAVIT OF PUBLICATION 2001-08-21
010821000409 2001-08-21 AFFIDAVIT OF PUBLICATION 2001-08-21
000801000535 2000-08-01 ARTICLES OF ORGANIZATION 2000-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State