Search icon

ALVIN MOGIL AGENCY, INC.

Headquarter

Company Details

Name: ALVIN MOGIL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1983 (41 years ago)
Entity Number: 871712
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 116 E 27TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALVIN MOGIL AGENCY, INC., Alabama 000-022-725 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOGIL ORGANIZAIONT, LLC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 274271208 2013-05-03 ALVIN MOGIL AGENCY, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 2122527100
Plan sponsor’s address 116 E 27TH ST, NEW YORK, NY, 100168942

Signature of

Role Plan administrator
Date 2013-05-03
Name of individual signing ROBERT MOGIL
Role Employer/plan sponsor
Date 2013-05-03
Name of individual signing ROBERT MOGIL
MOGIL ORGANIZAIONT, LLC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 274271208 2012-07-16 ALVIN MOGIL AGENCY, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 2122527100
Plan sponsor’s address 116 E 27TH ST, NEW YORK, NY, 100168942

Plan administrator’s name and address

Administrator’s EIN 274271208
Plan administrator’s name ALVIN MOGIL AGENCY, INC.
Plan administrator’s address 116 E 27TH ST, NEW YORK, NY, 100168942
Administrator’s telephone number 2122527100

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ROBERT MOGIL
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing ROBERT MOGIL
ALVIN MOGIL AGENCY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 133303604 2011-07-05 ALVIN MOGIL AGENCY, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 2122527100
Plan sponsor’s address 116 E 27TH ST, NEW YORK, NY, 100168942

Plan administrator’s name and address

Administrator’s EIN 133303604
Plan administrator’s name ALVIN MOGIL AGENCY, INC.
Plan administrator’s address 116 E 27TH ST, NEW YORK, NY, 100168942
Administrator’s telephone number 2122527100

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing ROBERT MOGIL
Role Employer/plan sponsor
Date 2011-07-05
Name of individual signing ROBERT MOGIL
ALVIN MOGIL AGENCY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 133303604 2010-05-17 ALVIN MOGIL AGENCY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 2122527100
Plan sponsor’s address 116 E 27TH ST, NEW YORK, NY, 100168942

Plan administrator’s name and address

Administrator’s EIN 133303604
Plan administrator’s name ALVIN MOGIL AGENCY, INC.
Plan administrator’s address 116 E 27TH ST, NEW YORK, NY, 100168942
Administrator’s telephone number 2122527100

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing ROBERT MOGIL
Role Employer/plan sponsor
Date 2010-05-17
Name of individual signing ROBERT MOGIL

Chief Executive Officer

Name Role Address
JEFFREY MOGIL Chief Executive Officer 46 RANDOLPH DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LEVY, SONET, & SIEGEL LLP DOS Process Agent ATTN: ALAN SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-09-07 2007-10-11 Address 116 E 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-09-07 2010-02-08 Address ALAN SIEGEL, 250 PARK AVENUE / 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2005-06-01 2006-09-07 Address 23RD FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-10-04 2005-06-01 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100208002386 2010-02-08 BIENNIAL STATEMENT 2009-10-01
071011002404 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060907002148 2006-09-07 BIENNIAL STATEMENT 2005-10-01
050601000634 2005-06-01 CERTIFICATE OF CHANGE 2005-06-01
B724717-3 1989-01-04 CERTIFICATE OF AMENDMENT 1989-01-04
B025998-4 1983-10-04 CERTIFICATE OF INCORPORATION 1983-10-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State