Name: | CROSBY & HIGGINS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 3148927 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 228 EAST 45TH STREET 17TH FLR., NEW YORK, NY, United States, 10017 |
Principal Address: | 140 broadway, 46th floor, NEW YORK, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROSBY & HIGGINS LLP, COLORADO | 20191321661 | COLORADO |
Headquarter of | CROSBY & HIGGINS LLP, CONNECTICUT | 1140010 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROSBY HIGGINS LLP 401 K PROFIT SHARING PLAN TRUST | 2012 | 202159831 | 2013-10-15 | CROSBY & HIGGINS LLP | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | CROSBY HIGGINS LLP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6464522304 |
Plan sponsor’s address | 477 MADISON AVE FL 6, NEW YORK, NY, 100225827 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | CROSBY HIGGINS LLP |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 228 EAST 45TH STREET 17TH FLR., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2024-12-26 | Address | 228 EAST 45TH STREET 17TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002650 | 2024-12-26 | NOTICE OF WITHDRAWAL | 2024-12-26 |
050111000563 | 2005-01-11 | NOTICE OF REGISTRATION | 2005-01-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State