Search icon

COSMO VENEZIALE, ARCHITECT, PLLC

Company Details

Name: COSMO VENEZIALE, ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3766997
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35 STREET, 503, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSMO VENEZIALE ARCHITECT, PLLC PROFIT SHARING PLAN 2010 264803921 2011-08-12 COSMO VENEZIALE ARCHITECT, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2124225316
Plan sponsor’s address 247 WEST 35TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 264803921
Plan administrator’s name COSMO VENEZIALE ARCHITECT, PLLC
Plan administrator’s address 247 WEST 35TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2124225316

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing BECKY KONG

DOS Process Agent

Name Role Address
COSMO VENEZIALE, ARCHITECT, PLLC DOS Process Agent 213 WEST 35 STREET, 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-01-05 2025-01-02 Address 213 WEST 35 STREET, 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-29 2021-01-05 Address 108 WEST 39 STREET, 1306, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-13 2015-01-29 Address 247 WEST 35TH ST, STE 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-26 2013-02-13 Address C/O COSMO VENESIALE, 104 MONROE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003384 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230124003316 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210105060869 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190115060299 2019-01-15 BIENNIAL STATEMENT 2019-01-01
150129006263 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130213002128 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110124002760 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090729000367 2009-07-29 CERTIFICATE OF PUBLICATION 2009-07-29
090126000163 2009-01-26 ARTICLES OF ORGANIZATION 2009-01-26

Date of last update: 17 Jan 2025

Sources: New York Secretary of State