Name: | JOEL E. SAMMET & CO., LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065709 |
ZIP code: | 10038 |
County: | Blank |
Place of Formation: | New York |
Address: | 15 MAIDEN LN, STE 500, NEW YORK, NY, United States, 10038 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL E. SAMMET & CO LLP 401(K) PROFIT SHARING PLAN | 2023 | 135504490 | 2024-04-23 | JOEL E. SAMMET & CO., LLP | 12 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 135504490 |
Plan administrator’s name | JOEL E. SAMMET & CO LLP |
Plan administrator’s address | 15 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Administrator’s telephone number | 2122698628 |
Signature of
Role | Plan administrator |
Date | 2024-04-23 |
Name of individual signing | JENNIFER TERZIAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-04-01 |
Business code | 541211 |
Sponsor’s telephone number | 2122698628 |
Plan sponsor’s address | 15 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Plan administrator’s name and address
Administrator’s EIN | 135504490 |
Plan administrator’s name | JOEL E. SAMMET & CO LLP |
Plan administrator’s address | 15 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Administrator’s telephone number | 2122698628 |
Signature of
Role | Plan administrator |
Date | 2023-05-22 |
Name of individual signing | JENNIFER TERZIAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-04-01 |
Business code | 541211 |
Sponsor’s telephone number | 2122698628 |
Plan sponsor’s address | 15 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Plan administrator’s name and address
Administrator’s EIN | 135504490 |
Plan administrator’s name | JOEL E. SAMMET & CO LLP |
Plan administrator’s address | 15 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Administrator’s telephone number | 2122698628 |
Signature of
Role | Plan administrator |
Date | 2022-06-29 |
Name of individual signing | STEVEN SOKOL |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 15 MAIDEN LN, STE 500, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-20 | 2024-05-29 | Address | 15 MAIDEN LN, STE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-06-14 | 2012-11-20 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001426 | 2024-05-29 | FIVE YEAR STATEMENT | 2024-05-29 |
190422002022 | 2019-04-22 | FIVE YEAR STATEMENT | 2019-06-01 |
140902002062 | 2014-09-02 | FIVE YEAR STATEMENT | 2014-06-01 |
130208000846 | 2013-02-08 | CERTIFICATE OF AMENDMENT | 2013-02-08 |
121123000165 | 2012-11-23 | CERTIFICATE OF CONSENT | 2012-11-23 |
121120002031 | 2012-11-20 | FIVE YEAR STATEMENT | 2012-06-01 |
RV-1808636 | 2009-10-28 | REVOCATION OF REGISTRATION | 2009-10-28 |
040823000424 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040823000420 | 2004-08-23 | AFFIDAVIT OF PUBLICATION | 2004-08-23 |
040614001267 | 2004-06-14 | NOTICE OF REGISTRATION | 2004-06-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State