Search icon

BENDER & ROSENTHAL LLP

Company Details

Name: BENDER & ROSENTHAL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 14 Jul 2022
Entity Number: 2631155
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 451 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10016
Principal Address: 451 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2022 134170093 2023-01-17 BENDER & ROSENTHAL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2023-01-17
Name of individual signing SUSAN L. BENDER
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2021 134170093 2022-09-28 BENDER & ROSENTHAL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing SUSAN L. BENDER
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2021 134170093 2023-01-04 BENDER & ROSENTHAL LLP 11
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2023-01-04
Name of individual signing SUSAN L. BENDER
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2020 134170093 2021-10-06 BENDER & ROSENTHAL LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SUSAN L. BENDER
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2019 134170093 2020-10-06 BENDER & ROSENTHAL LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SUSAN L. BENDER
BENDER & ROSENTHAL LLP RETIREMENT PLAN 2018 134170093 2019-09-26 BENDER & ROSENTHAL LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127257111
Plan sponsor’s address 451 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 100167390

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing SUSAN L. BENDER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 451 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-02-17 2022-07-14 Address 451 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-12 2015-12-30 Name BENDER ROSENTHAL & RICHTER LLP
2010-02-03 2015-02-12 Name BENDER ROSENTHAL ISAACS & RICHTER LLP
2009-08-25 2010-02-03 Name BENDER & ROSENTHAL LLP
2006-06-13 2016-02-17 Address 451 PARK AVENUE SOUTH_88TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-30 2009-08-25 Name BENDER BURROWS & ROSENTHAL LLP
2001-04-24 2003-05-30 Name BENDER & ROSENTHAL LLP
2001-04-24 2006-06-13 Address 451 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714000197 2022-07-13 NOTICE OF WITHDRAWAL 2022-07-13
160217002009 2016-02-17 FIVE YEAR STATEMENT 2016-04-01
151230000940 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
150212000710 2015-02-12 CERTIFICATE OF AMENDMENT 2015-02-12
110324003164 2011-03-24 FIVE YEAR STATEMENT 2011-04-01
100203000351 2010-02-03 CERTIFICATE OF AMENDMENT 2010-02-03
090825000918 2009-08-25 CERTIFICATE OF AMENDMENT 2009-08-25
060613002278 2006-06-13 FIVE YEAR STATEMENT 2006-04-01
030530000477 2003-05-30 CERTIFICATE OF AMENDMENT 2003-05-30
010914000207 2001-09-14 AFFIDAVIT OF PUBLICATION 2001-09-14

Date of last update: 06 Feb 2025

Sources: New York Secretary of State