Search icon

RON L. MEYERS & ASSOCIATES, PLLC

Company Details

Name: RON L. MEYERS & ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3883928
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVEUNE SOUTH, SUITE 2100, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RON L MEYERS & ASSOCIATES PLLC 401(K) PLAN 2023 271451274 2024-07-31 RON L MEYERS & ASSOCIATES PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 6468596433
Plan sponsor’s address 475 PARK AVE S STE 2100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CATHERINE BURNETT
RON L MEYERS & ASSOCIATES PLLC 401(K) PLAN 2022 271451274 2023-07-12 RON L MEYERS & ASSOCIATES PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 6468596433
Plan sponsor’s address 475 PARK AVE S STE 2100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CATHERINE BURNETT

DOS Process Agent

Name Role Address
RON L. MEYERS, ESQ., PLLC DOS Process Agent 475 PARK AVEUNE SOUTH, SUITE 2100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-08-16 2023-12-14 Address 475 PARK AVEUNE SOUTH, SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-20 2023-08-16 Address 535 W 110TH ST, STE 10B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-12-01 2011-12-20 Address 535 WEST 110TH STREET, SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000868 2023-12-14 BIENNIAL STATEMENT 2023-12-14
230816003688 2023-08-16 BIENNIAL STATEMENT 2021-12-01
150707000281 2015-07-07 CERTIFICATE OF AMENDMENT 2015-07-07
140107002291 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111220002964 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100316000071 2010-03-16 CERTIFICATE OF PUBLICATION 2010-03-16
091201000454 2009-12-01 ARTICLES OF ORGANIZATION 2009-12-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State