Search icon

FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION

Company Details

Name: FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687405
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022
Principal Address: 599 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2023 133692508 2024-10-01 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing PATRICIA TAKEMOTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing ANDREW WITTENSTEIN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2022 133692508 2023-09-29 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2023-09-08
Name of individual signing ANDREW WITTENSTEIN
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2021 133692508 2022-10-06 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing ANDREW WITTENSTEIN
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2020 133692508 2021-10-11 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing ANDREW WITTENSTEIN
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2019 133692508 2020-10-13 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ANDREW WITTENSTEIN
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2018 133692508 2019-10-02 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing ANDREW WITTENSTEIN
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2017 133692508 2018-10-10 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing PATRICIA TAKEMOTO
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2016 133692508 2017-09-20 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2017-09-20
Name of individual signing PATRICIA TAKEMOTO
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2015 133692508 2016-10-07 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, 100226000

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing PATRICIA TAKEMOTO
FRIEDMAN & WITTENSTEIN PROFIT SHARING PLAN 2014 133692508 2015-10-02 FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2127508700
Plan sponsor’s address 600 LEXINGTON AVENUE, NEW YORK, NY, 100226000

Plan administrator’s name and address

Administrator’s EIN 133692508
Plan administrator’s name FRIEDMAN & WITTENSTEIN, A PROFESSIONAL CORPORATION
Plan administrator’s address 600 LEXINGTON AVENUE, NEW YORK, NY, 100226000
Administrator’s telephone number 2127508700

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing STUART FRIEDMAN
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing PATRICIA TAKEMOTO

Chief Executive Officer

Name Role Address
STUART I FRIEDMAN Chief Executive Officer 599 LEXINGTON AVE, 12TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STUART I. FRIEDMAN, ESQ. ANDREW A. WITTENSTEIN, ESQ. DOS Process Agent 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-12-03 2020-12-16 Address 599 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 599 LEXINGTON AVENUE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-08 2016-12-01 Address 600 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-12-05 2016-12-01 Address 600 LEXINGTON AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-12-05 2016-12-01 Address FRIEDMAN & WITTENSTEIN A P.C., 600 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-05 2013-01-08 Address 600 LEXINGTON AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-01 2006-12-05 Address FRIEDMAN & WITTENSTEIN A P.C., 600 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-14 2006-12-05 Address 101 EAST 52ND ST, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-06 2005-01-14 Address 101 EAST 52ND STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-01-06 2006-12-05 Address 101 EAST 52ND STREET, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201216060303 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181203008197 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006726 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150105007190 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130108002177 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101215002783 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081201002224 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061205002784 2006-12-05 BIENNIAL STATEMENT 2006-12-01
060501000321 2006-05-01 CERTIFICATE OF AMENDMENT 2006-05-01
050114002524 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State