Search icon

CROSBY & HIGGINS LLP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CROSBY & HIGGINS LLP, COLORADO 20191321661 COLORADO
Headquarter of CROSBY & HIGGINS LLP, CONNECTICUT 1140010 CONNECTICUT

form 5500

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
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
CROSBY HIGGINS LLP 401 K PROFIT SHARING PLAN TRUST 2012 202159831 2013-10-15 CROSBY & HIGGINS LLP 7
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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 228 EAST 45TH STREET 17TH FLR., NEW YORK, NY, United States, 10017

History

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)

Filings

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