Search icon

THE LAW OFFICE OF ALEXANDER PAYKIN, P.C.

Company Details

Name: THE LAW OFFICE OF ALEXANDER PAYKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990158
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 99 tulip ave, suite 408, floral park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. PROFIT SHARING PLAN 2023 273386509 2024-05-23 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ALEXANDER PAYKIN
LAW OFFICE OF ALEXANDER PAYKIN 401(K) PLAN 2023 273386509 2024-05-23 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ALEXANDER PAYKIN
THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. CASH BALANCE PLAN 2023 273386509 2024-05-23 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ALEXANDER PAYKIN
LAW OFFICE OF ALEXANDER PAYKIN 401(K) PLAN 2022 273386509 2023-05-16 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ALEXANDER PAYKIN
THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. CASH BALANCE PLAN 2022 273386509 2023-05-16 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ALEXANDER PAYKIN
THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. PROFIT SHARING PLAN 2022 273386509 2023-05-16 THE LAW OFFICE OF ALEXANDER PAYKIN, P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2128589112
Plan sponsor’s address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ALEXANDER PAYKIN

Chief Executive Officer

Name Role Address
ALEXANDER PAYKIN Chief Executive Officer 99 TULIP AVE, SUITE 408, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 tulip ave, suite 408, floral park, NY, United States, 11001

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-06 Address 99 tulip ave, suite 408, floral park, NY, 11001, USA (Type of address: Service of Process)
2025-01-30 2025-02-06 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-01-30 Address 112-01 Queens Blvd, Apt 9H, Apt 9H, Forest Hills, NY, 11375, USA (Type of address: Service of Process)
2024-09-18 2025-01-30 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-18 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002861 2025-02-06 AMENDMENT TO BIENNIAL STATEMENT 2025-02-06
250130015774 2025-01-29 CERTIFICATE OF CHANGE BY ENTITY 2025-01-29
240918003223 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200803060214 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200629000238 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
180806007614 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160802006495 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140808006809 2014-08-08 BIENNIAL STATEMENT 2014-08-01
140414000431 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
120814002362 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State