Search icon

RONEMUS & VILENSKY LLP

Company Details

Name: RONEMUS & VILENSKY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928503
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: RONEMUS & VILENSKY, LLP, 112 MADISON AVENUE 2ND FLR., NEW YORK, NY, United States, 10016
Principal Address: 112 MADISON AVENUE 2ND FLR., NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2014 133681618 2015-08-28 RONEMUS & VILENSKY, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing MICHAEL RONEMUS
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2013 133681618 2014-06-20 RONEMUS & VILENSKY, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing MICHAEL RONEMUS
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2012 133681618 2013-07-11 RONEMUS & VILENSKY, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing MICHAEL RONEMUS
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2011 133681618 2012-09-26 RONEMUS & VILENSKY, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133681618
Plan administrator’s name RONEMUS & VILENSKY, LLP
Plan administrator’s address 112 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2127797070

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing MICHAEL RONEMUS
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2010 133681618 2011-09-26 RONEMUS & VILENSKY, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133681618
Plan administrator’s name RONEMUS & VILENSKY, LLP
Plan administrator’s address 112 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2127797070

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MICHAEL RONEMUS
RONEMUS & VILENSKY, LLP RETIREMENT PLAN 2009 133681618 2010-05-27 RONEMUS & VILENSKY, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2127797070
Plan sponsor’s address 112 MADISON AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133681618
Plan administrator’s name RONEMUS & VILENSKY, LLP
Plan administrator’s address 112 MADISON AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2127797070

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing MICHAEL RONEMUS

DOS Process Agent

Name Role Address
C/O ROBERT VILENSKY DOS Process Agent RONEMUS & VILENSKY, LLP, 112 MADISON AVENUE 2ND FLR., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-07-09 2024-04-01 Address RONEMUS & VILENSKY, LLP, 112 MADISON AVENUE 2ND FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038199 2024-04-01 FIVE YEAR STATEMENT 2024-04-01
180515002039 2018-05-15 FIVE YEAR STATEMENT 2018-07-01
130516002443 2013-05-16 FIVE YEAR STATEMENT 2013-07-01
080610002259 2008-06-10 FIVE YEAR STATEMENT 2008-07-01
030709000498 2003-07-09 NOTICE OF REGISTRATION 2003-07-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State