Search icon

PERSON & COMPANY, LLP

Company Details

Name: PERSON & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 30 Sep 2002 (22 years ago)
Date of dissolution: 14 Feb 2018
Entity Number: 2817460
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERSON & COMPANY, LLP 401(K) PROFIT SHARING PLAN 2010 542111623 2011-05-23 PERSON & COMPANY, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 2126840011
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 542111623
Plan administrator’s name PERSON & COMPANY, LLP
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2126840011

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing STEVEN MUTINO
PERSON & COMPANY, LLP 401(K) PROFIT SHARING PLAN 2009 542111623 2010-06-04 PERSON & COMPANY, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 2126840011
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 542111623
Plan administrator’s name PERSON & COMPANY, LLP
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2126840011

Signature of

Role Plan administrator
Date 2010-06-04
Name of individual signing STEVEN MUTINO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 6 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
RV-2253339 2018-02-14 REVOCATION OF REGISTRATION 2018-02-14
120809003080 2012-08-09 FIVE YEAR STATEMENT 2012-09-01
070817002078 2007-08-17 FIVE YEAR STATEMENT 2007-09-01
020930000557 2002-09-30 NOTICE OF REGISTRATION 2002-09-30

Date of last update: 05 Feb 2025

Sources: New York Secretary of State