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