Search icon

NOAH KLARISH & ASSOCIATES, P.C.

Company Details

Name: NOAH KLARISH & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696776
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 437 MADISON AVENUE, 24TH. FL., NEW YORK, NY, United States, 10022
Address: 437 MADISON AVENUE, 24TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH KLARISH Chief Executive Officer 437 MADISON AVENUE, 24TH. FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NOAH KLARISH DOS Process Agent 437 MADISON AVENUE, 24TH FL., NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133698132
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-05 2021-01-04 Address 1359 BROADWAY, SUITE 2001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-04-10 2021-01-04 Address 1359 BROADWAY, SUITE 2001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-04-10 2015-01-05 Address 1359 BROADWAY SUITE 2001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-01-18 2009-04-10 Address ONE WORLD TRADE CENTER, 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1999-01-26 2009-04-10 Address 1 WORLD TRADE CENTER, 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060806 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060820 2019-01-09 BIENNIAL STATEMENT 2019-01-01
181115006208 2018-11-15 BIENNIAL STATEMENT 2017-01-01
150105006542 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006424 2013-01-11 BIENNIAL STATEMENT 2013-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State