Search icon

NAPOLI BERN RIPKA, LLP

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
204175915
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State