Search icon

DEMARCO LAW PLLC

Company Details

Name: DEMARCO LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430688
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMARCO LAW PLLC 401 (K) PLAN 2023 832758198 2024-12-26 DEMARCO LAW PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2129229499
Plan sponsor’s address 99 PARK AVE STE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing JOSEPH DEMARCO
Valid signature Filed with authorized/valid electronic signature
DEMARCO LAW PLLC 401 (K) PLAN 2022 832758198 2024-12-26 DEMARCO LAW PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2129229499
Plan sponsor’s address 99 PARK AVE STE 1100, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing JOSEPH DEMARCO
Valid signature Filed with authorized/valid electronic signature
DEMARCO LAW PLLC 401 (K) PLAN 2021 832758198 2024-12-27 DEMARCO LAW PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2129229499
Plan sponsor’s address 99 PARK AVE, STE 1100, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-03-01 2021-07-21 Name DEMARCO TAYLOR LAW GROUP PLLC
2018-10-23 2021-03-01 Name DEMARCO LAW PLLC
2018-10-23 2021-07-21 Address 99 PARK AVENUE, SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210721002225 2021-07-21 CERTIFICATE OF AMENDMENT 2021-07-21
210301000084 2021-03-01 CERTIFICATE OF AMENDMENT 2021-03-01
190827000154 2019-08-27 CERTIFICATE OF PUBLICATION 2019-08-27
181023000545 2018-10-23 ARTICLES OF ORGANIZATION 2018-10-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State