Search icon

LAW OFFICES OF GABRIEL & MOROFF, P.C.

Company Details

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

form 5500

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
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, 11570
LINCOLN AVENUE LAW FIRM 401(K) PLAN 2022 833051661 2023-09-26 LAW OFFICES OF GABRIEL & MOROFF, P.C. 86
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 2023-09-26
Name of individual signing JASON MOROFF
LINCOLN AVENUE LAW FIRM 401(K) PLAN 2021 833051661 2022-10-03 LAW OFFICES OF GABRIEL & MOROFF, P.C. 44
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
LINCOLN AVENUE LAW FIRM 401(K) PLAN 2020 833051661 2021-09-22 LAW OFFICES OF GABRIEL & MOROFF, P.C. 63
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK ROAD 430W, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ARTHUR GABRIEL Chief Executive Officer 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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