Search icon

DONOVAN & GIANNUZZI, LLP

Company Details

Name: DONOVAN & GIANNUZZI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 08 Oct 2002 (22 years ago)
Date of dissolution: 27 Mar 2013
Entity Number: 2820487
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 261 MADISON AVENUE, 22ND FL, NEW YORK, NY, United States, 10016
Principal Address: 261 MADISON AVENUE,, 22ND FL, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONOVAN & GIANNUZZI 401(K) PLAN 2010 810577764 2012-02-10 DONOVAN & GIANNUZZI LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 261 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 810577764
Plan administrator’s name DONOVAN & GIANNUZZI LLP
Plan administrator’s address 261 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2129801900

Signature of

Role Plan administrator
Date 2012-02-10
Name of individual signing CAROLINE KUSICH
DONOVAN & GIANNUZZI 401(K) PLAN 2010 810577764 2011-11-21 DONOVAN & GIANNUZZI LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129801900
Plan sponsor’s address 261 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 810577764
Plan administrator’s name DONOVAN & GIANNUZZI LLP
Plan administrator’s address 261 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2129801900

Signature of

Role Employer/plan sponsor
Date 2011-11-21
Name of individual signing NICHOLAS DONOVAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 261 MADISON AVENUE, 22ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-10-08 2010-04-16 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2140245 2013-03-27 REVOCATION OF REGISTRATION 2013-03-27
100420000302 2010-04-20 CERTIFICATE OF CONSENT 2010-04-20
100416002364 2010-04-16 FIVE YEAR STATEMENT 2007-10-01
RV-1744582 2008-03-26 REVOCATION OF REGISTRATION 2008-03-26
021008000489 2002-10-08 NOTICE OF REGISTRATION 2002-10-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State