Search icon

GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903901
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, United States, 10022
Principal Address: 599 LEXINGTON AVE, FL 36, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT LLP DOS Process Agent ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133254942
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-29 2025-03-03 Address ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-01-25 2023-06-29 Address ATTN: HAROLD M GRUNFELD, 599 LEXINGTON AVE., FLOOR 36, NEW YORK, NY, 10022, 7648, USA (Type of address: Service of Process)
2015-02-23 2018-01-25 Address ATTN: HAROLD M GRUNFELD, 399 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 4877, USA (Type of address: Service of Process)
2005-06-06 2015-02-23 Address ATTN: HAROLD M GRUNFELD, 399 PARK AVE 25TH FLR, NEW YORK, NY, 10022, 4877, USA (Type of address: Service of Process)
2000-02-11 2005-06-06 Address 245 PARK AVE, 33RD FLOOR, NEW YORK CITY, NY, 10167, 0002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303002138 2025-03-03 FIVE YEAR STATEMENT 2025-03-03
230629003966 2023-06-29 FIVE YEAR STATEMENT 2020-01-31
180411000629 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180125000406 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
150223002050 2015-02-23 FIVE YEAR STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State