Search icon

MICHAEL MIROTZNIK & ASSOCIATES LLC

Company Details

Name: MICHAEL MIROTZNIK & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2003 (22 years ago)
Entity Number: 2869615
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
MICHAEL MIROTZNIK DOS Process Agent ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
200152287
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-13 2025-02-03 Address ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2023-01-27 2023-02-13 Address ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2013-02-26 2023-01-27 Address ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-03-02 2013-02-26 Address ATTORNEYS & COUNSELLORS AT LAW, 2115 HEMPSTEAD TPKE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-02-12 2005-03-02 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003040 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230213003188 2023-02-13 BIENNIAL STATEMENT 2023-02-01
230127000576 2023-01-25 CERTIFICATE OF AMENDMENT 2023-01-25
210204060771 2021-02-04 BIENNIAL STATEMENT 2021-02-01
201222060506 2020-12-22 BIENNIAL STATEMENT 2019-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State