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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | CATHERINE BURNETT |
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 |
Name | Role | Address |
---|---|---|
RON L. MEYERS, ESQ., PLLC | DOS Process Agent | 475 PARK AVEUNE SOUTH, SUITE 2100, NEW YORK, NY, United States, 10016 |
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) |
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