Search icon

OSHIMA SAITO LLP

Company Details

Name: OSHIMA SAITO LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 04 Aug 2011
Entity Number: 2717497
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 535 FIFTH AVE, # 910, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSHIMA SAITO LLP 401 K PROFIT SHARING PLAN TRUST 2010 030372750 2011-07-20 OSHIMA SAITO LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541211
Sponsor’s telephone number 2125994600
Plan sponsor’s address 509 5TH AVENUE 6TH FLOOR, NEW YORK, NY, 100174916

Plan administrator’s name and address

Administrator’s EIN 030372750
Plan administrator’s name OSHIMA SAITO LLP
Plan administrator’s address 509 5TH AVENUE 6TH FLOOR, NEW YORK, NY, 100174916
Administrator’s telephone number 2125994600

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing OSHIMA SAITO LLP
OSHIMA SAITO LLP 2009 030372750 2010-08-02 OSHIMA SAITO LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541211
Sponsor’s telephone number 2125994600
Plan sponsor’s address 509 5TH AVE, 6TH FLOOR, NEW YORK, NY, 100174916

Plan administrator’s name and address

Administrator’s EIN 030372750
Plan administrator’s name OSHIMA SAITO LLP
Plan administrator’s address 509 5TH AVE, 6TH FLOOR, NEW YORK, NY, 100174916
Administrator’s telephone number 2125994600

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing OSHIMA SAITO LLP

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 535 FIFTH AVE, # 910, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-10 2007-10-30 Address SUITE 2890, 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110804000668 2011-08-04 NOTICE OF WITHDRAWAL 2011-08-04
071031000227 2007-10-31 CERTIFICATE OF CONSENT 2007-10-31
071030002650 2007-10-30 FIVE YEAR STATEMENT 2007-01-01
RV-1743868 2007-06-27 REVOCATION OF REGISTRATION 2007-06-27
030108000805 2003-01-08 CERTIFICATE OF AMENDMENT 2003-01-08
020110000529 2002-01-10 NOTICE OF REGISTRATION 2002-01-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State