Search icon

ALTERMAN & BOOP LLP

Company Details

Name: ALTERMAN & BOOP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832286
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 99 HUDSON ST, #8L, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTERMAN & BOOP LLP RETIREMENT PLAN 2023 030493532 2024-07-02 ALTERMAN & BOOP LLP 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2023 030493532 2024-10-01 ALTERMAN & BOOP LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ARLENE BOOP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing ARLENE BOOP
Valid signature Filed with authorized/valid electronic signature
ALTERMAN & BOOP LLP RETIREMENT PLAN 2022 030493532 2023-07-05 ALTERMAN & BOOP LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2022 030493532 2023-10-05 ALTERMAN & BOOP LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP RETIREMENT PLAN 2021 030493532 2022-06-14 ALTERMAN & BOOP LLP 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2022-06-04
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2021 030493532 2022-03-08 ALTERMAN & BOOP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2022-03-03
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP RETIREMENT PLAN 2020 030493532 2021-10-05 ALTERMAN & BOOP LLP 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2020 030493532 2021-07-14 ALTERMAN & BOOP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2021-04-29
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2020 030493532 2021-05-12 ALTERMAN & BOOP LLP 5
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2021-04-29
Name of individual signing ARLENE BOOP
ALTERMAN & BOOP LLP 401(K) PROFIT SHARING PLAN 2019 030493532 2020-08-28 ALTERMAN & BOOP LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-05-01
Business code 541110
Sponsor’s telephone number 2122262800
Plan sponsor’s address 99 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing ARLENE BOOP
Role Employer/plan sponsor
Date 2020-08-25
Name of individual signing ARLENE BOOP

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 99 HUDSON ST, #8L, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-09-24 2019-12-04 Address 35 WORTH ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-12 2012-09-24 Address 35 WORTH ST 3RD, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-10-12 2012-09-24 Address 35 WORTH ST 3RD, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-11-07 2007-10-12 Address 35 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204002069 2019-12-04 FIVE YEAR STATEMENT 2017-11-01
RV-2253362 2018-04-25 REVOCATION OF REGISTRATION 2018-04-25
120924002176 2012-09-24 FIVE YEAR STATEMENT 2012-11-01
071012002284 2007-10-12 FIVE YEAR STATEMENT 2007-11-01
030225000101 2003-02-25 AFFIDAVIT OF PUBLICATION 2003-02-25
030225000099 2003-02-25 AFFIDAVIT OF PUBLICATION 2003-02-25
021107000690 2002-11-07 NOTICE OF REGISTRATION 2003-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State