Search icon

HERTZ HERSON LLP

Headquarter

Company Details

Name: HERTZ HERSON LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 15 Dec 1994 (30 years ago)
Date of dissolution: 31 May 2016
Entity Number: 1876229
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of HERTZ HERSON LLP, KENTUCKY 0926032 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERTZ HERSON LLP EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2014 135676811 2015-09-25 HERTZ HERSON LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-31
Business code 541211
Sponsor’s telephone number 2126867160
Plan sponsor’s address 477 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing BRIAN GLOZNEK
HERTZ HERSON LLP EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2013 135676811 2014-09-30 HERTZ HERSON LLP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-03-31
Business code 541211
Sponsor’s telephone number 2126867160
Plan sponsor’s address 477 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 135676811
Plan administrator’s name HERTZ HERSON LLP
Plan administrator’s address 477 MADISON AVENUE, NEW YORK, NY, 10022
Administrator’s telephone number 2126867160

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing BRIAN GLOZNEK

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-12-15 2012-04-11 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531000351 2016-05-31 NOTICE OF WITHDRAWAL 2016-05-31
150528002045 2015-05-28 FIVE YEAR STATEMENT 2014-12-01
RV-2140693 2015-04-22 REVOCATION OF REGISTRATION 2015-04-22
130611000536 2013-06-11 CERTIFICATE OF AMENDMENT 2013-06-11
120411000786 2012-04-11 CERTIFICATE OF CHANGE 2012-04-11
091118002384 2009-11-18 FIVE YEAR STATEMENT 2009-12-01
041109002265 2004-11-09 FIVE YEAR STATEMENT 2004-12-01
991124002223 1999-11-24 FIVE YEAR STATEMENT 1999-12-01
950308000400 1995-03-08 AFFIDAVIT OF PUBLICATION 1995-03-08
950308000397 1995-03-08 AFFIDAVIT OF PUBLICATION 1995-03-08

Date of last update: 08 Feb 2025

Sources: New York Secretary of State