Search icon

KRANZ & COMPANY, LLP

Company Details

Name: KRANZ & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893744
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 145 E 57TH ST, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRANZ & COMPANY PROFIT SHARING PLAN 2016 132766940 2017-08-11 KRANZ & COMPANY LLP 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541211
Sponsor’s telephone number 2123554990
Plan sponsor’s address 145 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing DIANE KRANZ
KRANZ & COMPANY PROFIT SHARING PLAN 2015 132766940 2016-07-05 KRANZ & COMPANY LLP 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541211
Sponsor’s telephone number 2123554990
Plan sponsor’s address 145 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing DIANE G KRANZ
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing DIANE G KRANZ
KRANZ & COMPANY PROFIT SHARING PLAN 2014 132766940 2015-07-29 KRANZ & COMPANY LLP 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 541211
Sponsor’s telephone number 2123554900
Plan sponsor’s address 145 EAST 57TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DIANE KRANZ
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing DIANE KRANZ

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 145 E 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-02-10 2000-02-25 Address 145 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204002620 2010-02-04 FIVE YEAR STATEMENT 2010-02-01
050118002596 2005-01-18 FIVE YEAR STATEMENT 2005-02-01
000225002142 2000-02-25 FIVE YEAR STATEMENT 2000-02-01
950628000180 1995-06-28 AFFIDAVIT OF PUBLICATION 1995-06-28
950628000185 1995-06-28 AFFIDAVIT OF PUBLICATION 1995-06-28
950210000304 1995-02-10 NOTICE OF REGISTRATION 1995-02-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State