Search icon

KITTAY & GERSHFELD, P.C.

Company Details

Name: KITTAY & GERSHFELD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Feb 1992 (33 years ago)
Date of dissolution: 30 May 2019
Entity Number: 1614148
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: DAVID R KITTAY, 81 MAIN ST STE 112, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID R KITTAY, 81 MAIN ST STE 112, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DAVID R. KITTAY Chief Executive Officer 81 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133648004
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-04 2001-01-03 Name KITTAY, GOLD & GERSHFELD, P.C.
1998-02-02 2002-01-30 Address 81 MAIN ST, SUITE 112, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-12-04 1998-06-04 Name KITTAY & GOLD, P.C.
1994-09-15 1997-12-04 Name KITTAY GOLD & KREBSBACH, P.C.
1994-03-28 1998-02-02 Address KITTAY, GOLD & KREBSBACH, P.C., 81 MAIN STREET, SUITE 112, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000410 2019-05-30 CERTIFICATE OF DISSOLUTION 2019-05-30
020130002625 2002-01-30 BIENNIAL STATEMENT 2002-02-01
010103000751 2001-01-03 CERTIFICATE OF AMENDMENT 2001-01-03
000302002359 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980604000170 1998-06-04 CERTIFICATE OF AMENDMENT 1998-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State