Search icon

MURTAGH, COSSU, VENDITTI & CASTRO-BLANCO, LLP

Company Details

Name: MURTAGH, COSSU, VENDITTI & CASTRO-BLANCO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559599
ZIP code: 10604
County: Blank
Place of Formation: New York
Address: 1133 westchester ave-suite n-202, white plains, NY, United States, 10604
Principal Address: 11 MARTINE AVE 8TH FLR, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
the partnership DOS Process Agent 1133 westchester ave-suite n-202, white plains, NY, United States, 10604

Agent

Name Role Address
ATTN: MARY ROSE GERRING Agent GAINES NOVICK PONZINI ET AL, 11 MARTINE AVE., 8TH FL., WHITE PLAINS, NY, 10606

Form 5500 Series

Employer Identification Number (EIN):
134145411
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-31 2021-03-30 Name NOVICK, PONZINI, COSSU & VENDITTI, LLP
2015-08-26 2022-11-03 Address 11 MARTINE AVE 8TH FLR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-04-22 2022-11-03 Address GAINES NOVICK PONZINI ET AL, 11 MARTINE AVE., 8TH FL., WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2013-04-18 2020-12-31 Name GAINES, NOVICK, PONZINI, COSSU & VENDITTI, LLP
2013-04-18 2015-08-26 Address & VENDITTI, LLP, 11 MARTINE AVE., 8TH FL., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103000092 2022-11-01 CERTIFICATE OF AMENDMENT 2022-11-01
210330000166 2021-03-30 CERTIFICATE OF AMENDMENT 2021-03-30
201231000469 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
150826002022 2015-08-26 FIVE YEAR STATEMENT 2015-10-01
130422000515 2013-04-22 CERTIFICATE OF AMENDMENT 2013-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State