Name: | BARON & BARON, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 18 Jul 2001 (24 years ago) |
Entity Number: | 2661908 |
ZIP code: | 10016 |
County: | Blank |
Place of Formation: | New York |
Address: | 381 PRK AVE SOUTH STE 1520, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARON & BARON LLP 401K PLAN | 2023 | 134195125 | 2024-07-03 | BARON & BARON LLP | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-03 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 381 PRK AVE SOUTH STE 1520, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-02 | 2013-02-20 | Address | 250 W 57TH ST / SUITE 724, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2002-05-16 | 2006-06-02 | Address | 250 WEST 57TH ST STE 724, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2001-07-18 | 2002-05-16 | Address | 35 CREAMERE OVAL, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525002045 | 2016-05-25 | FIVE YEAR STATEMENT | 2016-07-01 |
130222000677 | 2013-02-22 | CERTIFICATE OF CONSENT | 2013-02-22 |
130220002693 | 2013-02-20 | FIVE YEAR STATEMENT | 2011-07-01 |
RV-2140017 | 2012-01-25 | REVOCATION OF REGISTRATION | 2012-01-25 |
060602002658 | 2006-06-02 | FIVE YEAR STATEMENT | 2006-07-01 |
020516000621 | 2002-05-16 | CERTIFICATE OF AMENDMENT | 2002-05-16 |
011011000777 | 2001-10-11 | AFFIDAVIT OF PUBLICATION | 2001-10-11 |
011011000776 | 2001-10-11 | AFFIDAVIT OF PUBLICATION | 2001-10-11 |
010718000638 | 2001-07-18 | NOTICE OF REGISTRATION | 2001-07-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State