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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-10 |
Name of individual signing | SANDY SCHWARTZ |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
SCHWARTZ LEVINE STARK PLLC | DOS Process Agent | 630 Third Avenue, 12th Fl, New York, NY, United States, 10017 |
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 |
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