Search icon

GLATT, MANEY, KLING & RUFER CPA'S P.C.

Company Details

Name: GLATT, MANEY, KLING & RUFER CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 1987 (38 years ago)
Entity Number: 1210883
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 600, NEW YORK, NY, United States, 10007
Address: 60 GRAMERCY PARK NORTH, SUITE 600, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GLATT Chief Executive Officer 225 BROADWAY, STE 600, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
GLATT, MANEY, KLING & RUFER CPA'S P.C. DOS Process Agent 60 GRAMERCY PARK NORTH, SUITE 600, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133430448
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-29 2016-12-06 Name GLATT, MANEY & KLING CPA'S P.C.
2003-10-01 2005-11-29 Address 225 BROADWAY / SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-10-08 2019-10-16 Address 225 BROADWAY, SUITE 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-10-08 2003-10-01 Address 225 BROADWAY, SUITE 600, NEW YORK CITY, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-10-18 1997-10-08 Address 225 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191016060296 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171005007403 2017-10-05 BIENNIAL STATEMENT 2017-10-01
161206000053 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
151008006161 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131029006189 2013-10-29 BIENNIAL STATEMENT 2013-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State