Search icon

CHARLES A. ROSS & ASSOCIATES, LLC

Company Details

Name: CHARLES A. ROSS & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2006 (18 years ago)
Entity Number: 3396222
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 185 FRANKLIN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES A. ROSS & ASSOCIATES 401K PLAN 2009 205636718 2010-07-18 CHARLES A. ROSS & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126163030
Plan sponsor’s address 111 BROADWAY, SUITE 1401, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 205636718
Plan administrator’s name CHARLES A. ROSS & ASSOCIATES, LLC
Plan administrator’s address 111 BROADWAY, SUITE 1401, NEW YORK, NY, 10006
Administrator’s telephone number 2126163030

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing CHARLES ROSS
CHARLES A. ROSS & ASSOCIATES 401K PLAN 2009 205636718 2010-06-28 CHARLES A. ROSS & ASSOCIATES, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126163030
Plan sponsor’s address 111 BROADWAY, SUITE 1401, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 205636718
Plan administrator’s name CHARLES A. ROSS & ASSOCIATES, LLC
Plan administrator’s address 111 BROADWAY, SUITE 1401, NEW YORK, NY, 10006
Administrator’s telephone number 2126163030

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing CHARLES ROSS

DOS Process Agent

Name Role Address
REDNISS MOODY LLP DOS Process Agent 185 FRANKLIN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
070301000695 2007-03-01 CERTIFICATE OF PUBLICATION 2007-03-01
060803000389 2006-08-03 ARTICLES OF ORGANIZATION 2006-08-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State