Search icon

TURNER & TOWNSEND FERZAN ROBBINS LLC

Company Details

Name: TURNER & TOWNSEND FERZAN ROBBINS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2011 (13 years ago)
Date of dissolution: 24 Apr 2018
Entity Number: 4165775
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERZAN, ROBBINS & ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2012 133807788 2013-06-26 TURNER & TOWNSEND FERZAN ROBBINS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 2123707321
Plan sponsor’s address 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing PIERRE J FERZAN
Role Employer/plan sponsor
Date 2013-06-26
Name of individual signing PIERRE J FERZAN
FERZAN, ROBBINS & ASSOCIATES LLC 401(K) PROFIT SHARING PLAN 2011 133807788 2012-10-02 TURNER & TOWNSEND FERZAN ROBBINS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531390
Sponsor’s telephone number 2123707321
Plan sponsor’s address 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133807788
Plan administrator’s name TURNER & TOWNSEND FERZAN ROBBINS LLC
Plan administrator’s address 220 5TH AVENUE - 6TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2123707321

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing PIERRE FERZAN

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-15 2012-07-24 Address 875 AVENUE OF TEH AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-103030 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180424000601 2018-04-24 SURRENDER OF AUTHORITY 2018-04-24
120724000523 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120213000028 2012-02-13 CERTIFICATE OF PUBLICATION 2012-02-13
111115000708 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State