Search icon

ARONSON MAYEFSKY & SLOAN, LLP

Headquarter

Company Details

Name: ARONSON MAYEFSKY & SLOAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979518
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of ARONSON MAYEFSKY & SLOAN, LLP, CONNECTICUT 1163287 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2023 273160090 2024-10-09 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2023 273160090 2024-10-09 ARONSON MAYEFSKY & SLOAN, LLP 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2022 273160090 2023-10-05 ARONSON MAYEFSKY & SLOAN, LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2022 273160090 2023-10-05 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2021 273160090 2022-10-12 ARONSON MAYEFSKY & SLOAN, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2021 273160090 2022-10-12 ARONSON MAYEFSKY & SLOAN, LLP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2020 273160090 2021-10-06 ARONSON MAYEFSKY & SLOAN, LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2020 273160090 2021-10-07 ARONSON MAYEFSKY & SLOAN, LLP 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN, LLP 401(K) PLAN 2019 273160090 2020-10-08 ARONSON MAYEFSKY & SLOAN, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-06-06
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017
ARONSON MAYEFSKY & SLOAN CASH BALANCE PLAN 2019 273160090 2020-10-08 ARONSON MAYEFSKY & SLOAN, LLP 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 2125213500
Plan sponsor’s address 12 EAST 49TH STREET, 32ND FLOOR, NEW YORK, NY, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-30 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609002002 2020-06-09 FIVE YEAR STATEMENT 2020-07-01
190131000737 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190131001159 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
150922002009 2015-09-22 FIVE YEAR STATEMENT 2015-07-01
100730000702 2010-07-30 NOTICE OF REGISTRATION 2010-07-30

Date of last update: 03 Feb 2025

Sources: New York Secretary of State