Search icon

BUCHMAN LAW FIRM, LLP

Company Details

Name: BUCHMAN LAW FIRM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044659
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 10 EAST 40TH ST, STE 2110, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCHMAN LAW FIRM, LLP 401K SALARY REDUCTION PLAN 2023 562454128 2024-10-09 BUCHMAN LAW FIRM, LLP 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 7326326060
Plan sponsor’s address 125 PARK AVE, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MARK KOSLOWE
Valid signature Filed with authorized/valid electronic signature
BUCHMAN LAW FIRM, LLP 401K SALARY REDUCTION PLAN 2022 562454128 2023-09-20 BUCHMAN LAW FIRM, LLP 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 7326326060
Plan sponsor’s address 125 PARK AVE, 25TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MARK KOSLOWE
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing MARK KOSLOWE
BUCHMAN LAW FIRM, LLP 401(K) SALARY REDUCTION PLAN 2012 562454128 2013-06-28 BUCHMAN LAW FIRM, LLP 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2126860440
Plan sponsor’s address 10 EAST 40TH ST., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing MARK KOSLOWE
BUCHMAN LAW FIRM, LLP 401(K) SALARY REDUCTION PLAN 2011 562454128 2012-10-10 BUCHMAN LAW FIRM, LLP 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2126860440
Plan sponsor’s address 10 EAST 40TH ST., NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 562454128
Plan administrator’s name BUCHMAN LAW FIRM, LLP
Plan administrator’s address 10 EAST 40TH ST., NEW YORK, NY, 10016
Administrator’s telephone number 2126860440

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARK KOSLOWE
BUCHMAN LAW FIRM, LLP 401(K) SALARY REDUCTION PLA 2010 130534167 2011-09-26 BUCHMAN LAW FIRM, LLP 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2126860440
Plan sponsor’s address 10 EAST 40TH ST., NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 130534167
Plan administrator’s name BUCHMAN LAW FIRM, LLP
Plan administrator’s address 10 EAST 40TH ST., NEW YORK, NY, 10016
Administrator’s telephone number 2126860440

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MARK KOSLOWE
BUCHMAN LAW FIRM, LLP 401(K) SALARY REDUCTION PLAN 2009 562454128 2010-08-24 BUCHMAN LAW FIRM, LLP 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541110
Sponsor’s telephone number 2126860440
Plan sponsor’s address 10 EAST 40TH ST., NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 562454128
Plan administrator’s name BUCHMAN LAW FIRM, LLP
Plan administrator’s address 10 EAST 40TH ST., NEW YORK, NY, 10016
Administrator’s telephone number 2126860440

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing MARK KOSLOWE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 10 EAST 40TH ST, STE 2110, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-05-02 2019-03-15 Address 10 EAST 40TH ST, STE 708, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-04-23 2014-05-02 Address 10 EAST 40TH STREET SUITE 708, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-04-23 2014-05-02 Address 10 EAST 40TH STREET SUITE 708, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190315002051 2019-03-15 FIVE YEAR STATEMENT 2019-04-01
140502002346 2014-05-02 FIVE YEAR STATEMENT 2014-04-01
090302003006 2009-03-02 FIVE YEAR STATEMENT 2009-04-01
040728000024 2004-07-28 AFFIDAVIT OF PUBLICATION 2004-07-28
040728000025 2004-07-28 AFFIDAVIT OF PUBLICATION 2004-07-28
040423000914 2004-04-23 NOTICE OF REGISTRATION 2004-04-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State