Search icon

ELY J. ROSENZVEIG & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELY J. ROSENZVEIG & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964530
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 570 TAXTER ROAD, SUITE #520, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELY J. ROSENZVEIG Chief Executive Officer 570 TAXTER ROAD, SUITE #520, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
ELY J. ROSENZVEIG & ASSOCIATES, P.C. DOS Process Agent 570 TAXTER ROAD, SUITE #520, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
273833263
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-02 2020-06-02 Address 50 MAIN STREET, SUITE #1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-06-02 2020-06-02 Address 50 MAIN STREET, SUITE #1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2016-06-02 2020-06-02 Address 50 MAIN STREET, SUITE #1000, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2014-06-03 2016-06-02 Address 2 WESTCHESTER PARK DRIVE, SUITE #108, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-06-03 2016-06-02 Address 2 WESTCHESTER PARK DRIVE, SUITE #108, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060032 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007706 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006365 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006219 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120703006165 2012-07-03 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State