Search icon

LANDY WOLF PLLC

Company Details

Name: LANDY WOLF PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2005 (19 years ago)
Entity Number: 3258218
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE, STE 1801, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDY WOLF PLLC PROFIT SHARING PLAN 2021 203625578 2022-10-14 LANDY WOLF PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE. 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing STEVEN LANDY
LANDY WOLF PLLC PROFIT SHARING PLAN 2020 262333696 2021-10-15 LANDY WOLF PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126828510
Plan sponsor’s address 270 MADISON AVE, STE. 1400, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing STEVEN LANDY

DOS Process Agent

Name Role Address
LANDY WOLF PLLC DOS Process Agent 270 MADISON AVE, STE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-11-06 2023-09-01 Address 270 MADISON AVE, STE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-20 2007-11-06 Address 270 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007747 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210802003400 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190715000003 2019-07-15 CERTIFICATE OF AMENDMENT 2019-07-15
130927002038 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111205002632 2011-12-05 BIENNIAL STATEMENT 2011-09-01
090916002204 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071106002301 2007-11-06 BIENNIAL STATEMENT 2007-09-01
050920000101 2005-09-20 ARTICLES OF ORGANIZATION 2005-09-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State