Search icon

BRAND BRAND NOMBERG & ROSENBAUM, LLP

Company Details

Name: BRAND BRAND NOMBERG & ROSENBAUM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Jul 2004 (21 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 3074382
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAND, BRAND, NOMBERG & ROSENBAUM, LLP 401(K) PROFIT SHARING PLAN 2009 141911388 2010-10-29 BRAND, BRAND, NOMBERG & ROSENBAUM, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2128080448
Plan sponsor’s mailing address 286 MADISON AVE, SUITE 702, NEW YORK, NY, 10017
Plan sponsor’s address 286 MADISON AVE, SUITE 702, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 141911388
Plan administrator’s name BRAND, BRAND, NOMBERG & ROSENBAUM, LLP
Plan administrator’s address 286 MADISON AVE, SUITE 702, NEW YORK, NY, 10017
Administrator’s telephone number 2128080448

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-29
Name of individual signing STEVEN ROSENBAUM
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-02-26 2024-02-15 Address 622 THIRD AVENUE, FLOOR 7, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-04-15 2021-02-26 Address 286 MADISON AVE, STE 702, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-06 2014-04-15 Address 122 EAST 42ND ST. SUITE 4700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2004-07-06 2014-04-15 Address 122 EAST 42ND ST. SUITE 4700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003373 2024-01-05 NOTICE OF WITHDRAWAL 2024-01-05
210226002004 2021-02-26 FIVE YEAR STATEMENT 2019-07-01
RV-2253783 2020-01-29 REVOCATION OF REGISTRATION 2020-01-29
140522000215 2014-05-22 CERTIFICATE OF CONSENT 2014-05-22
140415002028 2014-04-15 FIVE YEAR STATEMENT 2009-07-01
RV-2139648 2010-01-25 REVOCATION OF REGISTRATION 2010-01-25
040706000044 2004-07-06 NOTICE OF REGISTRATION 2004-07-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State