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