Search icon

FIRPAZ LLC

Company Details

Name: FIRPAZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3533994
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 PARK AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRPAZ LLC 401 K PROFIT SHARING PLAN TRUST 2015 260368624 2018-09-12 FIRPAZ LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523110
Sponsor’s telephone number 2124885314
Plan sponsor’s address P.O. BOX 67, NEW YORK, NY, 10150

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing RENE-PIERRE AZRIA
FIRPAZ LLC 401 K PROFIT SHARING PLAN TRUST 2014 260368624 2015-06-26 FIRPAZ LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523110
Sponsor’s telephone number 2124885314
Plan sponsor’s address 400 PARK AVE- ROOM 1510, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing RENE-PIERRE AZRIA
FIRPAZ LLC INCENTIVE SAVINGS PLAN & TRUST 2010 260368624 2011-10-13 FIRPAZ LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523110
Sponsor’s telephone number 2124885321
Plan sponsor’s address 375 PARK AVE. 16TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 260368624
Plan administrator’s name FIRPAZ LLC
Plan administrator’s address 375 PARK AVE. 16TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2124885321

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing RENE-PIERRE AZRIA
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing RENE-PIERRE AZRIA
FIRPAZ LLC INCENTIVE SAVINGS PLAN & TRUST 2009 260368624 2010-09-25 FIRPAZ LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523110
Sponsor’s telephone number 2124885321
Plan sponsor’s address 375 PARK AVE. 16TH FLOOR, NEW YORK, NY, 10152

Plan administrator’s name and address

Administrator’s EIN 260368624
Plan administrator’s name FIRPAZ LLC
Plan administrator’s address 375 PARK AVE. 16TH FLOOR, NEW YORK, NY, 10152
Administrator’s telephone number 2124885321

Signature of

Role Plan administrator
Date 2010-09-25
Name of individual signing RENE-PIERRE AZRIA
Role Employer/plan sponsor
Date 2010-09-25
Name of individual signing RENE-PIERRE AZRIA

Agent

Name Role Address
RENE PIERRE AZRIA Agent 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 PARK AVENUE, SUITE 1510, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-05-27 2013-08-09 Address 717 FIFTH AVENUE, FLOOR 12A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-23 2009-05-27 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-21 2007-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-06-21 2007-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809000056 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09
090527002061 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070918000871 2007-09-18 CERTIFICATE OF PUBLICATION 2007-09-18
070723000759 2007-07-23 CERTIFICATE OF CHANGE 2007-07-23
070621000037 2007-06-21 ARTICLES OF ORGANIZATION 2007-06-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State