Search icon

QUARTO LOPEZ LLP

Company Details

Name: QUARTO LOPEZ LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 18 Jun 2002 (23 years ago)
Date of dissolution: 16 Apr 2013
Entity Number: 2780011
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 501 5TH AVENUE, 19TH FL, NEW YORK, NY, United States, 10017
Principal Address: 501 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUARTO LOPEZ, LLP PROFIT SHARING PLAN 2013 412046507 2014-06-05 QUARTO LOPEZ, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125570200
Plan sponsor’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing ROSLYN QUARTO
Role Employer/plan sponsor
Date 2014-06-04
Name of individual signing ROSLYN QUARTO
QUARTO LOPEZ, LLP PROFIT SHARING PLAN 2012 412046507 2013-07-09 QUARTO LOPEZ, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125570200
Plan sponsor’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing ROSLYN A. QUARTO
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing ROSLYN A. QUARTO
QUARTO LOPEZ, LLP PROFIT SHARING PLAN 2011 412046507 2012-10-01 QUARTO LOPEZ, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125570200
Plan sponsor’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 412046507
Plan administrator’s name QUARTO LOPEZ, LLP
Plan administrator’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125570200

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing ROSLYN QUARTO
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing ROSLYN QUARTO
QUARTO LOPEZ, LLP PROFIT SHARING PLAN 2010 412046507 2011-09-30 QUARTO LOPEZ, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125570200
Plan sponsor’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 412046507
Plan administrator’s name QUARTO LOPEZ, LLP
Plan administrator’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125570200

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing ROSLYN QUARTO
Role Employer/plan sponsor
Date 2011-09-29
Name of individual signing ROSLYN QUARTO
QUARTO LOPEZ, LLP PROFIT SHARING PLAN 2009 412046507 2010-09-28 QUARTO LOPEZ, LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2125570200
Plan sponsor’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 412046507
Plan administrator’s name QUARTO LOPEZ, LLP
Plan administrator’s address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2125570200

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing ROSLYN QUARTO
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing ROSLYN QUARTO

DOS Process Agent

Name Role Address
C/O ROSLYN A. QUARTO DOS Process Agent 501 5TH AVENUE, 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-04-06 2012-06-01 Address 501 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-18 2009-04-06 Address 224 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416000797 2013-04-16 NOTICE OF WITHDRAWAL 2013-04-16
120601002467 2012-06-01 FIVE YEAR STATEMENT 2012-06-01
090406000346 2009-04-06 CERTIFICATE OF CONSENT 2009-04-06
090406002010 2009-04-06 FIVE YEAR STATEMENT 2007-06-01
RV-1743976 2007-12-26 REVOCATION OF REGISTRATION 2007-12-26
061221000838 2006-12-21 CERTIFICATE OF AMENDMENT 2006-12-21
020927000077 2002-09-27 AFFIDAVIT OF PUBLICATION 2002-09-27
020927000073 2002-09-27 AFFIDAVIT OF PUBLICATION 2002-09-27
020618000584 2002-06-18 NOTICE OF REGISTRATION 2002-06-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State