Search icon

HAFETZ NECHELES & ROCCO, LLP

Company Details

Name: HAFETZ NECHELES & ROCCO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 18 Jun 2013 (12 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 4419472
ZIP code: 10110
County: Blank
Place of Formation: New York
Address: 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAFETZ & NECHELES & ROCCO CASH BALANCE PLAN 2016 271847227 2017-10-16 HAFETZ NECHELES & ROCCO 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 10 EAST 40TH STREET, 48TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing FREDERICK P. HAFETZ
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2015 271847227 2016-04-13 HAFETZ NECHELES & ROCCO 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977400
Plan sponsor’s address 10 E 40TH ST, 48TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing FREDERICK P. HAFETZ
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2014 271847227 2015-09-10 HAFETZ NECHELES & ROCCO 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977400
Plan sponsor’s address 10 E 40TH ST, 48TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing FREDERICK P. HAFETZ
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2013 271847227 2014-06-23 HAFETZ NECHELES & ROCCO 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST, 36TH FLOOR, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing VICTOR J. ROCCO
HAFETZ NECHELES & ROCCO 401(K) PROFIT SHARING PLAN 2013 271847227 2014-06-05 HAFETZ NECHELES & ROCCO 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 60 EAST 42ND STREET, 36TH FLOOR, NEW YORK, NY, 10165
HAFETZ NECHELES & ROCCO 401(K) PROFIT SHARING PLAN 2012 271847227 2013-08-19 HAFETZ NECHELES & ROCCO 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 500 FIFTH AVENUE, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing FREDERICK HAFETZ
Role Employer/plan sponsor
Date 2013-08-19
Name of individual signing FREDERICK HAFETZ
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2012 271847227 2013-07-31 HAFETZ NECHELES & ROCCO 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10110

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing FREDERICK P. HAFETZ
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing FREDERICK P. HAFETZ
HAFETZ NECHELES & ROCCO 401(K) PROFIT SHARING PLAN 2011 271847227 2012-10-01 HAFETZ NECHELES & ROCCO 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 500 FIFTH AVENUE, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 271847227
Plan administrator’s name HAFETZ NECHELES & ROCCO
Plan administrator’s address 500 FIFTH AVENUE, NEW YORK, NY, 10110
Administrator’s telephone number 2129977595

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing VICTOR ROCCO
Role Employer/plan sponsor
Date 2012-10-01
Name of individual signing VICTOR ROCCO
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2011 271847227 2012-07-25 HAFETZ NECHELES & ROCCO 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 271847227
Plan administrator’s name HAFETZ NECHELES & ROCCO
Plan administrator’s address 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 2129977595

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing FREDERICK P. HAFETZ
Role Employer/plan sponsor
Date 2012-07-25
Name of individual signing FREDERICK P. HAFETZ
HAFETZ NECHELES & ROCCO CASH BALANCE PLAN 2010 271847227 2011-10-17 HAFETZ NECHELES & ROCCO 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2129977595
Plan sponsor’s address 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10110

Plan administrator’s name and address

Administrator’s EIN 271847227
Plan administrator’s name HAFETZ NECHELES & ROCCO
Plan administrator’s address 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10110
Administrator’s telephone number 2129977595

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SUSAN NECHELES
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing SUSAN NECHELES

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10110

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC Agent 28 LIBERTY ST, NEW YORK, NY, 10005

History

Start date End date Type Value
2013-06-18 2019-01-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190131000988 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
RV-2253512 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130911000406 2013-09-11 CERTIFICATE OF PUBLICATION 2013-09-11
130618000546 2013-06-18 NOTICE OF REGISTRATION 2013-06-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State