Search icon

REITLER KAILAS & ROSENBLATT LLC

Headquarter

Company Details

Name: REITLER KAILAS & ROSENBLATT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 28 May 2021
Entity Number: 1907093
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of REITLER KAILAS & ROSENBLATT LLC, FLORIDA M16000009534 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REITLER KAILAS & ROSENBLATT LLC CASH OR DEFERRED PS PLAN 2019 133850679 2020-10-06 REITLER KAILAS & ROSENBLATT LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT, LLC INCENTIVES SAVINGS AND TRUST PLAN 2019 133850679 2020-10-06 REITLER KAILAS & ROSENBLATT LLC 23
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2014-04-03
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH BALANCE 2019 133850679 2020-10-02 REITLER KAILAS & ROSENBLATT LLC 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH OR DEFERRED PS PLAN 2018 133850679 2019-10-10 REITLER KAILAS & ROSENBLATT LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT, LLC INCENTIVES SAVINGS AND TRUST PLAN 2018 133850679 2019-10-08 REITLER KAILAS & ROSENBLATT LLC 23
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2014-04-03
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH BALANCE 2018 133850679 2019-10-08 REITLER KAILAS & ROSENBLATT LLC 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT, LLC INCENTIVES SAVINGS AND TRUST PLAN 2017 133850679 2018-10-10 REITLER KAILAS & ROSENBLATT LLC 22
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2014-04-03
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH BALANCE 2017 133850679 2018-10-11 REITLER KAILAS & ROSENBLATT LLC 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH OR DEFERRED PS PLAN 2017 133850679 2018-10-10 REITLER KAILAS & ROSENBLATT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing IMTIAZ ZANULE
REITLER KAILAS & ROSENBLATT LLC CASH BALANCE 2016 133850679 2017-10-12 REITLER KAILAS & ROSENBLATT LLC 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2122093031
Plan sponsor’s address 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing IMTIAZ ZANULE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-14 2009-08-04 Name REITLER BROWN & ROSENBLATT LLC
2001-03-28 2004-05-14 Name REITLER BROWN LLC
2001-03-28 2010-05-14 Address 800 THIRD AVENUE / 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-04-20 2001-03-28 Name BROCK SILVERSTEIN LLC
1995-03-27 1999-04-20 Name SENIOR COUNSELLORS LLC
1995-03-27 2001-03-28 Address 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210528000214 2021-05-28 CERTIFICATE OF DISSOLUTION 2021-05-28
210304060243 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190308060255 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170307006493 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150706006888 2015-07-06 BIENNIAL STATEMENT 2015-03-01
130311006277 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110401003092 2011-04-01 BIENNIAL STATEMENT 2011-03-01
100514000092 2010-05-14 CERTIFICATE OF CHANGE 2010-05-14
090804000051 2009-08-04 CERTIFICATE OF AMENDMENT 2009-08-04
090224002619 2009-02-24 BIENNIAL STATEMENT 2009-03-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State