Search icon

SCHPOONT & CAVALLO, LLP

Company Details

Name: SCHPOONT & CAVALLO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 23 Mar 2007 (18 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 3493776
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: 2 RECTOR STREET, SUITE 1502, NEW YORK, NY, United States, 10006
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHPOONT & CAVALLO, LLP RETIREMENT PLAN 2019 208213152 2020-10-15 SCHPOONT & CAVALLO, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2127926070
Plan sponsor’s address 101 GREENWICH STREET, SUITE 1502, NEW YORK, NY, 10006
SCHPOONT & CAVALLO, LLP RETIREMENT PLAN 2018 208213152 2019-09-03 SCHPOONT & CAVALLO, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2127926070
Plan sponsor’s address 101 GREENWICH STREET, SUITE 1502, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing CARRIE ANNE CAVALLO
Role Employer/plan sponsor
Date 2019-09-03
Name of individual signing CARRIEANNE CAVALLO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
201222000146 2020-12-22 NOTICE OF WITHDRAWAL 2020-12-22
170110002031 2017-01-10 FIVE YEAR STATEMENT 2017-03-01
131127000567 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
120131002685 2012-01-31 FIVE YEAR STATEMENT 2012-03-01
091222000051 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22
070323000158 2007-03-23 NOTICE OF REGISTRATION 2007-03-30

Date of last update: 17 Jan 2025

Sources: New York Secretary of State