Search icon

MORGAN LEVINE DOLAN, P.C.

Print

Details

Entity Number 3689089

Status Active

NameMORGAN LEVINE DOLAN, P.C.

CountyNew York

Date of registration 25 Jun 2008 (16 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Address ZIP code 10017

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 File

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2022

262895192

2023-04-28

MORGAN LEVINE DOLAN, P.C.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2023-04-28
Name of individual signingJARED LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2021

262895192

2022-05-04

MORGAN LEVINE DOLAN, P.C.

15

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2022-05-04
Name of individual signingJARED TOD LEVINE
RoleEmployer/plan sponsor
Date2022-05-04
Name of individual signingJARED TOD LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2020

262895192

2021-07-01

MORGAN LEVINE DOLAN, P.C.

14

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2021-07-01
Name of individual signingJARED TOD LEVINE
RoleEmployer/plan sponsor
Date2021-07-01
Name of individual signingJARED TOD LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2019

262895192

2020-06-17

MORGAN LEVINE DOLAN, P.C.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2020-06-17
Name of individual signingJARED LEVINE
RoleEmployer/plan sponsor
Date2020-06-17
Name of individual signingJARED LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2018

262895192

2019-05-09

MORGAN LEVINE DOLAN, P.C.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2019-05-09
Name of individual signingJARED LEVINE
RoleEmployer/plan sponsor
Date2019-05-09
Name of individual signingJARED LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2017

262895192

2018-04-30

MORGAN LEVINE DOLAN, P.C.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2018-04-30
Name of individual signingJARED LEVINE
RoleEmployer/plan sponsor
Date2018-04-30
Name of individual signingJARED LEVINE

MORGAN LEVINE DOLAN, P. C. 401 K PROFIT SHARING PLAN

2016

262895192

2017-05-22

MORGAN LEVINE DOLAN, P.C.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code541110
Sponsor’s telephone number2127855115
Plan sponsor’s address18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2017-05-22
Name of individual signingJARED LEVINE
RoleEmployer/plan sponsor
Date2017-05-22
Name of individual signingJARED LEVINE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address

JARED LEVINE

Chief Executive Officer

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2024-06-02

2024-06-02

Address

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-07-10

2024-06-02

Address

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2023-07-10

2024-06-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-10

2023-07-10

Address

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-07-10

2024-06-02

Address

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2018-06-21

2023-07-10

Address

18 E 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2016-10-21

2018-06-21

Address

(Type of address: Service of Process)

2016-06-02

2016-10-21

Address

400 DIGAETANO TERRACE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

2016-06-02

2023-07-10

Address

18 EAST 41ST STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2013-07-30

2016-06-02

Address

11 BROADWAY, STE 615, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240602000592

2024-06-02

BIENNIAL STATEMENT

2024-06-02

230710001293

2023-07-10

BIENNIAL STATEMENT

2022-06-01

180621002028

2018-06-21

BIENNIAL STATEMENT

2018-06-01

161021000398

2016-10-21

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2016-10-21

160602007224

2016-06-02

BIENNIAL STATEMENT

2016-06-01

140604006893

2014-06-04

BIENNIAL STATEMENT

2014-06-01

130730002447

2013-07-30

AMENDMENT TO BIENNIAL STATEMENT

2012-06-01

130530000721

2013-05-30

CERTIFICATE OF AMENDMENT

2013-05-30

121009000766

2012-10-09

CERTIFICATE OF AMENDMENT

2012-10-09

120612006271

2012-06-12

BIENNIAL STATEMENT

2012-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts