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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERTZ HERSON LLP, KENTUCKY | 0926032 | KENTUCKY |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-25 |
Name of individual signing | BRIAN GLOZNEK |
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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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