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