Search icon

LAW OFFICES OF DANIEL RETTER, P.C.

Company Details

Name: LAW OFFICES OF DANIEL RETTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Oct 2004 (21 years ago)
Date of dissolution: 26 Mar 2021
Entity Number: 3117989
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL RETTER DOS Process Agent 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL RETTER Chief Executive Officer 2 PARK AVE, 21ST FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
201818872
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-16 2014-10-20 Address 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-16 2014-10-20 Address 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-10-16 2014-10-20 Address 2 PARK AVENUE 21ST FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-10-14 2012-10-16 Address 2 PARK AVENUE / 21ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-10-14 2012-10-16 Address 2 PARK AVENUE / 21ST FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210326000392 2021-03-26 CERTIFICATE OF MERGER 2021-03-26
141020002083 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121016002219 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101014002390 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081017002074 2008-10-17 BIENNIAL STATEMENT 2008-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State