Search icon

ERNST ARCHITECT, PLLC

Company Details

Name: ERNST ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847905
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERNST ARCHITECT 401K PLAN 2013 200526489 2014-07-07 ERNST ARCHITECT PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2123433102
Plan sponsor’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing ANDREW LAND
ERNST ARCHITECT 401K PLAN 2013 200526489 2014-08-06 ERNST ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2123433102
Plan sponsor’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing ANDREW LAND
Role Employer/plan sponsor
Date 2014-08-06
Name of individual signing ANDREW LAND
ERNST ARCHITECT 401K PLAN 2012 200526489 2013-06-06 ERNST ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2123433102
Plan sponsor’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing ANDREW LAND
ERNST ARCHITECT 401K PLAN 2011 200526489 2012-07-23 ERNST ARCHITECT PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2123433102
Plan sponsor’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200526489
Plan administrator’s name ERNST ARCHITECT PLLC
Plan administrator’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123433102

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ANDREW LAND
ERNST ARCHITECT 401K PLAN 2010 200526489 2011-07-15 ERNST ARCHITECT PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2123433102
Plan sponsor’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200526489
Plan administrator’s name ERNST ARCHITECT PLLC
Plan administrator’s address 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123433102

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing ANDREW LAND

DOS Process Agent

Name Role Address
ERNST ARCHITECT, PLLC DOS Process Agent 177 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-12-30 2018-12-13 Address 177 WEST BROADWAY / 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-12-08 2010-12-30 Address 177 WEST BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-12-20 2004-12-08 Address 276 FIFTH AVE., SUITE 806, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061086 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181213006151 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205008436 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202006374 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006357 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101230002175 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081205002012 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061122002185 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041216002973 2004-12-16 BIENNIAL STATEMENT 2004-12-01
041208000358 2004-12-08 CERTIFICATE OF CHANGE 2004-12-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State