Name: | LAW OFFICES OF GABRIEL & MOROFF, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2019 (6 years ago) |
Entity Number: | 5467949 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD 430W, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 2 LINCOLNM AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINCOLN AVENUE LAW FIRM 401(K) PLAN | 2023 | 833051661 | 2024-10-01 | LAW OFFICES OF GABRIEL & MOROFF, P.C. | 57 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
LINCOLN AVENUE LAW FIRM 401(K) PLAN | 2022 | 833051661 | 2023-09-26 | LAW OFFICES OF GABRIEL & MOROFF, P.C. | 86 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-26 |
Name of individual signing | JASON MOROFF |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5163609101 |
Plan sponsor’s address | 2 LINCOLN AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, 11571 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5163609101 |
Plan sponsor’s address | 2 LINCOLN AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, 11571 |
Signature of
Role | Plan administrator |
Date | 2021-09-22 |
Name of individual signing | JASON MOROFF |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK ROAD 430W, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
ARTHUR GABRIEL | Chief Executive Officer | 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-28 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-03 | 2025-01-29 | Address | 100 MERRICK ROAD 430W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129003231 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230130002071 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
190103000550 | 2019-01-03 | CERTIFICATE OF INCORPORATION | 2019-01-03 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State