Search icon

MCCORMICK & O'BRIEN LLP

Company Details

Name: MCCORMICK & O'BRIEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236142
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 9 E 40TH ST, 4TH FL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-286-4471

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCORMICK & O'BRIEN, LLP 401(K) PROFIT SHARING PLAN 2021 260123664 2022-06-07 MCCORMICK & O'BRIEN, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6466093264
Plan sponsor’s address 9 E 40TH STREET FL 4, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CHARLES MCCORMICK
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing CHARLES F MCCORMICK
MCCORMICK & O'BRIEN, LLP 401(K) PROFIT SHARING PLAN 2020 260123664 2021-09-17 MCCORMICK & O'BRIEN, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6466093264
Plan sponsor’s address 9 E 40TH STREET FL 4, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing CHARLES MCCORMICK

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 9 E 40TH ST, 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-07-28 2013-10-21 Address 420 LEXINGTON AVENUE STE 244, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015002002 2020-10-15 FIVE YEAR STATEMENT 2020-07-01
200610002002 2020-06-10 FIVE YEAR STATEMENT 2020-07-01
150507002024 2015-05-07 FIVE YEAR STATEMENT 2015-07-01
131204000889 2013-12-04 CERTIFICATE OF CONSENT 2013-12-04
131021002268 2013-10-21 FIVE YEAR STATEMENT 2010-07-01
RV-2139794 2011-01-26 REVOCATION OF REGISTRATION 2011-01-26
050728000050 2005-07-28 NOTICE OF REGISTRATION 2005-07-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State