Name: | NAPOLI BERN RIPKA, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 3306647 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 BROADHOLLOW RD, SUITE 305, MELVILLE, NY, United States, 11747 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPOLI BERN RIPKA LLP 401(K) PLAN | 2016 | 204175915 | 2017-07-28 | NAPOLI BERN RIPKA LLP | 28 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | PAUL NAPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2125574777 |
Plan sponsor’s address | 350 FIFTH AVENUE, NEW YORK, NY, 10019 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | GLORIA WERLE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122673700 |
Plan sponsor’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 204175915 |
Plan administrator’s name | NAPOLI BERN RIPKA LLP |
Plan administrator’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2122673700 |
Signature of
Role | Plan administrator |
Date | 2013-10-14 |
Name of individual signing | PAUL NAPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122673700 |
Plan sponsor’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 204175915 |
Plan administrator’s name | NAPOLI BERN RIPKA LLP |
Plan administrator’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2122673700 |
Signature of
Role | Plan administrator |
Date | 2012-12-20 |
Name of individual signing | PAUL NAPOLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2122673700 |
Plan sponsor’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Plan administrator’s name and address
Administrator’s EIN | 204175915 |
Plan administrator’s name | NAPOLI BERN RIPKA LLP |
Plan administrator’s address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10019 |
Administrator’s telephone number | 2122673700 |
Signature of
Role | Plan administrator |
Date | 2012-12-20 |
Name of individual signing | PAUL NAPOLI |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2025-01-08 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-01 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-01 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-06 | 2013-08-01 | Address | NAPOLI BERN RIPKA, LLP, 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2011-09-06 | 2013-08-01 | Address | 350 FIFTH AVENUE, SUITE 7413, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-01-17 | 2011-09-06 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2006-01-17 | 2011-09-06 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Registered Agent) |
2006-01-17 | 2012-06-14 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004105 | 2024-12-06 | NOTICE OF WITHDRAWAL | 2024-12-06 |
190131001130 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131001003 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
160113002031 | 2016-01-13 | FIVE YEAR STATEMENT | 2016-01-01 |
130801000397 | 2013-08-01 | CERTIFICATE OF AMENDMENT | 2013-08-01 |
120614002449 | 2012-06-14 | FIVE YEAR STATEMENT | 2011-01-01 |
110906000457 | 2011-09-06 | CERTIFICATE OF AMENDMENT | 2011-09-06 |
061129000347 | 2006-11-29 | CERTIFICATE OF PUBLICATION | 2006-11-29 |
060117000851 | 2006-01-17 | NOTICE OF REGISTRATION | 2006-01-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State