Search icon

MICHAEL J. NEELY, DO PLLC

Company Details

Name: MICHAEL J. NEELY, DO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2007 (18 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 3490156
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL J NEELY DO PLLC 2018 208723798 2019-08-01 MICHAEL J NEELY DO PLLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 6465100016
Plan sponsor’s address 37 UNION SQ W FL 3, NEW YORK, NY, 100033217

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing MICHAEL NEELY
Role Employer/plan sponsor
Date 2019-08-01
Name of individual signing MICHAEL NEELY
MICHAEL J NEELY DO PLLC 401 (K) PROFIT SHARING PLAN AND TRUST 2017 208723798 2018-10-15 MICHAEL J NEELY DO PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 6465100016
Plan sponsor’s address 37 UNION SQUARE WEST 3RD FLOOR, NEW YORK, NY, 100033217

Plan administrator’s name and address

Administrator’s EIN 208723798
Plan administrator’s name MICHAEL NEELY
Plan administrator’s address 282 11TH AVE APT 2606, NEW YORK, NY, 100011278
Administrator’s telephone number 6465100016

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MICHAEL NEELY
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2015 208723798 2016-10-11 MICHAEL J NEELY DO PLLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2128435841
Plan sponsor’s address 37 UNION SQUARE WEST 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing MICHAEL MOELLER
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2014 208723798 2015-07-21 MICHAEL J NEELY DO PLLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 37 UNION SQUARE WEST 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ADAM BANKS
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2013 208723798 2014-07-16 MICHAEL J NEELY DO PLLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 37 UNION SQUARE WEST 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ADAM BANKS
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2012 208723798 2013-07-29 MICHAEL J NEELY DO PLLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 37 UNION SQUARE WEST 3RD FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing MICHAEL J NEELY DO PLLC
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2011 208723798 2012-07-10 MICHAEL J NEELY DO PLLC 46
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727

Plan administrator’s name and address

Administrator’s EIN 208723798
Plan administrator’s name MICHAEL J NEELY DO PLLC
Plan administrator’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727
Administrator’s telephone number 2122455500

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing MICHAEL J NEELY DO PLLC
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2011 208723798 2012-07-10 MICHAEL J NEELY DO PLLC 46
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727

Plan administrator’s name and address

Administrator’s EIN 208723798
Plan administrator’s name MICHAEL J NEELY DO PLLC
Plan administrator’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727
Administrator’s telephone number 2122455500

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing MICHAEL J NEELY DO PLLC
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2011 208723798 2012-07-13 MICHAEL J NEELY DO PLLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727

Plan administrator’s name and address

Administrator’s EIN 208723798
Plan administrator’s name MICHAEL J NEELY DO PLLC
Plan administrator’s address 853 BROADWAY STE 200, NEW YORK, NY, 100034727
Administrator’s telephone number 2122455500

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing MICHAEL J NEELY DO PLLC
MICHAEL J NEELY DO PLLC 401 K PROFIT SHARING PLAN TRUST 2010 208723798 2011-07-13 MICHAEL J NEELY DO PLLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621310
Sponsor’s telephone number 2122455500
Plan sponsor’s address 1841 BROADWAY SUITE 900, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 208723798
Plan administrator’s name MICHAEL J NEELY DO PLLC
Plan administrator’s address 1841 BROADWAY SUITE 900, NEW YORK, NY, 10023
Administrator’s telephone number 2122455500

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing MICHAEL J NEELY DO PLLC

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-15 2016-06-08 Address 460 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000548 2020-12-10 CERTIFICATE OF DISSOLUTION 2020-12-10
SR-46378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160608000148 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
070817000710 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
070315001083 2007-03-15 ARTICLES OF ORGANIZATION 2007-03-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State