Search icon

DEBELLIS AVIV PARDINI LLP

Company Details

Name: DEBELLIS AVIV PARDINI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4111858
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 575 MADISON AVENUE STE 1006, NEW YORK, NY, United States, 10022
Principal Address: 413 7th Avenue, Apt. 2R, Brooklyn, NY, United States, 11215

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEBELLIS AVIV PARDINI LLP 401(K) PLAN 2023 452652973 2024-05-14 DEBELLIS AVIV PARDINI LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126050415
Plan sponsor’s address 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing LAUREN AVIV
DANIEL AHARONI & PARTNERS LLP 401(K) PLAN 2022 452652973 2023-06-07 DEBELLIS AVIV PARDINI LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2126050415
Plan sponsor’s address 575 MADISON AVENUE, SUITE 1006, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing LAUREN AVIV

DOS Process Agent

Name Role Address
LAUREN DEBELLIS AVIV, ATTY AT LAW DOS Process Agent 575 MADISON AVENUE STE 1006, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-27 2022-05-26 Address 575 MADISON AVENUE STE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526002975 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
220524000786 2022-05-24 FIVE YEAR STATEMENT 2021-05-01
160415002008 2016-04-15 FIVE YEAR STATEMENT 2016-06-01
110921000780 2011-09-21 CERTIFICATE OF PUBLICATION 2011-09-21
110627000308 2011-06-27 NOTICE OF REGISTRATION 2011-06-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State