Search icon

ALTIERI ESPOSITO & MINOLI, PLLC

Company Details

Name: ALTIERI ESPOSITO & MINOLI, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2006 (18 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 3435892
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTIERI ESPOSITO & MINOLI PLLC 401(K) PLAN 2021 208792971 2022-08-10 ALTIERI ESPOSITO & MINOLI PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541110
Sponsor’s telephone number 2123914400
Plan sponsor’s address 110 EAST 25TH STREET, SUITE 425, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing JOSEPH ZEOLLA
ALTIERI ESPOSITO & MINOLI 401(K) PLAN 2016 208792971 2017-06-13 ALTIERI ESPOSITO & MINOLI, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541110
Sponsor’s telephone number 2125967403
Plan sponsor’s address 551 MADISON AVENUE, NEW YORK, NY, 10022
ALTIERI ESPOSITO & MINOLI 401(K) PLAN 2015 208792971 2016-04-27 ALTIERI ESPOSITO & MINOLI, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541110
Sponsor’s telephone number 2125967403
Plan sponsor’s address 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022

DOS Process Agent

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

History

Start date End date Type Value
2021-05-12 2022-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-11 2021-05-12 Address 110 EAST 25TH STREET, STE 425, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-01 2021-04-16 Name CARNELUTTI & ALTIERI ESPOSITO MINOLI PLLC
2016-04-05 2021-05-11 Address ATTENTION: RICHARD P. ALTIERI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-16 2016-06-01 Name ALTIERI ESPOSITO & MINOLI PLLC
2011-07-21 2011-11-16 Name ALTIERI ESPOSITO & MINOLI LLC
2007-03-15 2011-07-21 Name ALTIERI & ESPOSITO, LLC
2006-11-10 2016-04-05 Address 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-11-10 2007-03-15 Name LAW OFFICES OF RICHARD P. ALTIERI, LLC

Filings

Filing Number Date Filed Type Effective Date
220305000847 2022-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-04
210512000159 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
210511000641 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
210416000548 2021-04-16 CERTIFICATE OF AMENDMENT 2021-04-16
201104060107 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181114006416 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161116006247 2016-11-16 BIENNIAL STATEMENT 2016-11-01
160601000582 2016-06-01 CERTIFICATE OF AMENDMENT 2016-06-01
160405000011 2016-04-05 CERTIFICATE OF CHANGE 2016-04-05
141106007108 2014-11-06 BIENNIAL STATEMENT 2014-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State