Search icon

MORANDI, TAUB & SARNOFF, LLC

Company Details

Name: MORANDI, TAUB & SARNOFF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2003 (22 years ago)
Date of dissolution: 28 Jul 2016
Entity Number: 2965205
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 265 SUNRISE HWY, ST I-110, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 SUNRISE HWY, ST I-110, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
200288259
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-27 2013-10-21 Address 43 NORTH PARK AVENUE / 2ND FL, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2007-10-10 2011-10-27 Address 1325 AVENUE FO THE AMERICAS, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-09-23 2007-10-10 Address 787 7TH AVE, 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-10-15 2005-09-23 Address 85 SOUTHARD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160728000310 2016-07-28 ARTICLES OF DISSOLUTION 2016-07-28
131021002144 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111027002792 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091007002581 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071010002211 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State