Search icon

MILLER BUCKFIRE & CO., LLC

Company Details

Name: MILLER BUCKFIRE & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 06 May 2024
Entity Number: 2761532
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER BUCKFIRE & CO LLC 401K PLAN 2013 020613709 2014-07-24 MILLER BUCKFIRE & CO., LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 601 LEXINGTON AVE FL 22, NEW YORK, NY, 100224654

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing MICHAEL ELPERN
MILLER BUCKFIRE & CO LLC 401K PLAN 2013 020613709 2014-07-10 MILLER BUCKFIRE & CO., LLC 86
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 601 LEXINGTON AVE FL 22, NEW YORK, NY, 100224654

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing MICHAEL ELPERN
MILLER BUCKFIRE & CO LLC 401K PLAN 2012 020613709 2013-07-10 MILLER BUCKFIRE & CO., LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 601 LEXINGTON AVE FL 22, BENEFITS DEPARTMENT, NEW YORK, NY, 100224654

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing MICHAEL ELPERN
MILLER BUCKFIRE & CO LLC 401K PLAN 2011 020613709 2012-07-23 MILLER BUCKFIRE & CO., LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 601 LEXINGTON AVE FL 22, BENEFITS DEPARTMENT, NEW YORK, NY, 100224654

Plan administrator’s name and address

Administrator’s EIN 020613709
Plan administrator’s name MILLER BUCKFIRE & CO., LLC
Plan administrator’s address 601 LEXINGTON AVE FL 22, BENEFITS DEPARTMENT, NEW YORK, NY, 100224654
Administrator’s telephone number 2128951840

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing MICHAEL ELPERN
MILLER BUCKFIRE & CO LLC 401K PLAN 2010 020613709 2011-07-26 MILLER BUCKFIRE & CO., LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 601 LEXINGTON AVE FL 22, NEW YORK, NY, 100224654

Plan administrator’s name and address

Administrator’s EIN 020613709
Plan administrator’s name MILLER BUCKFIRE & CO., LLC
Plan administrator’s address 601 LEXINGTON AVE FL 22, NEW YORK, NY, 100224654
Administrator’s telephone number 2128951840

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing MICHAEL ELPERN
MILLER BUCKFIRE & CO LLC 401K PLAN 2009 020613709 2010-07-12 MILLER BUCKFIRE & CO., LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 523110
Sponsor’s telephone number 2128951840
Plan sponsor’s address 250 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 100224611

Plan administrator’s name and address

Administrator’s EIN 020613709
Plan administrator’s name MILLER BUCKFIRE & CO., LLC
Plan administrator’s address 250 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 100224611
Administrator’s telephone number 2128951840

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing MICHAEL ELPERN

DOS Process Agent

Name Role Address
MILLER BUCKFIRE & CO., LLC DOS Process Agent 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-05-07 2024-05-07 Address 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-12 2012-05-07 Address 153 E 53RD ST 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-20 2005-05-17 Name MILLER BUCKFIRE YING & CO., LLC
2003-07-14 2005-01-20 Name MILLER BUCKFIRE LEWIS YING & CO., LLC
2003-07-14 2008-06-12 Address 250 PARK AVENUE 19TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2002-05-01 2003-07-14 Address 1301 AVENUE OF AMERICAS, NEW YORK, NY, 10019, 6118, USA (Type of address: Service of Process)
2002-05-01 2003-07-14 Name MILLER BUCKFIRE LEWIS & CO., LLC

Filings

Filing Number Date Filed Type Effective Date
240507000422 2024-05-06 CERTIFICATE OF TERMINATION 2024-05-06
120507006186 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100525002916 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080612003055 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060516002136 2006-05-16 BIENNIAL STATEMENT 2006-05-01
050517000743 2005-05-17 CERTIFICATE OF AMENDMENT 2005-05-17
050120000615 2005-01-20 CERTIFICATE OF AMENDMENT 2005-01-20
040421002225 2004-04-21 BIENNIAL STATEMENT 2004-05-01
030714000580 2003-07-14 CERTIFICATE OF AMENDMENT 2003-07-14
020716000518 2002-07-16 AFFIDAVIT OF PUBLICATION 2002-07-16

Date of last update: 06 Feb 2025

Sources: New York Secretary of State