Search icon

SCHWARTZ LEVINE PINKAS STARK PLLC

Company Details

Name: SCHWARTZ LEVINE PINKAS STARK PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3187796
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 Third Avenue, 12th Fl, New York, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHWARTZ LEVINE PINKAS STARK PLLC 401(K) PROFIT SHARING PLAN 2023 680604925 2024-09-10 SCHWARTZ LEVINE PINKAS STARK PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6465187273
Plan sponsor’s address 630 THIRD AVENUE, 12TH FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing SANDY SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
SCHWARTZ LEVINE PINKAS STARK PLLC 401(K) PROFIT SHARING PLAN 2020 680604925 2021-07-15 SCHWARTZ LEVINE PINKAS STARK PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6465187273
Plan sponsor’s address 150 BROADWAY, 17TH FL, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing SANDY SCHWARTZ

DOS Process Agent

Name Role Address
SCHWARTZ LEVINE STARK PLLC DOS Process Agent 630 Third Avenue, 12th Fl, New York, NY, United States, 10017

History

Start date End date Type Value
2023-09-28 2024-06-11 Address 150 BROADWAY, SUITE 1703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2021-04-14 2023-09-28 Name SCHWARTZ LEVINE STARK PLLC
2021-04-05 2023-09-28 Address 150 BROADWAY, SUITE 1703, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-10-08 2021-04-14 Name SCHWARTZ LEVINE PINKAS STARK PLLC
2019-04-02 2021-04-05 Address 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-10-06 2020-10-08 Name SCHWARTZ LEVINE PLLC
2017-04-05 2019-04-02 Address 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-03 2017-04-05 Address 60 EAST 42ND STREET SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2005-05-20 2010-08-03 Address 880 THIRD AVE 13TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-07 2017-10-06 Name SCHWARTZ, LEVINE & KAPLAN, PLLC

Filings

Filing Number Date Filed Type Effective Date
240611003292 2024-06-11 BIENNIAL STATEMENT 2024-06-11
230928000487 2023-09-27 CERTIFICATE OF AMENDMENT 2023-09-27
210414000037 2021-04-14 CERTIFICATE OF AMENDMENT 2021-04-14
210405060160 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201008000319 2020-10-08 CERTIFICATE OF AMENDMENT 2020-10-08
190402060796 2019-04-02 BIENNIAL STATEMENT 2019-04-01
171006000233 2017-10-06 CERTIFICATE OF AMENDMENT 2017-10-06
170405006105 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006427 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006977 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State