Search icon

KATZ & KERN LLP

Company Details

Name: KATZ & KERN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Jan 1996 (29 years ago)
Entity Number: 1993514
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 144 EAST 44TH STREET, SUITE 504, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2019 133869534 2020-10-15 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 144 EAST 44TH ST. STE 504, NEW YORK, NY, 10007
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2018 133869534 2019-10-13 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 144 EAST 44TH ST. STE 504, NEW YORK, NY, 10007
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2017 133869534 2018-10-15 KATZ & KERN, LLP 6
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, DEFINED BENEFIT PENSION PLAN 2017 133869534 2019-10-13 KATZ & KERN, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 144 EAST 44TH ST. STE 504, NEW YORK, NY, 10007
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2017 133869534 2019-10-13 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2016 133869534 2017-10-16 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, DEFINED BENEFIT PENSION PLAN 2016 133869534 2018-10-15 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, DEFINED BENEFIT PENSION PLAN 2015 133869534 2017-10-16 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, 401(K) PROFIT SHARING PLAN 2015 133869534 2016-10-17 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007
KATZ & KERN, DEFINED BENEFIT PENSION PLAN 2014 133869534 2016-10-17 KATZ & KERN, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 2126931330
Plan sponsor’s address 60 E. 42ND STREET, SUITE 950, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 144 EAST 44TH STREET, SUITE 504, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-11-04 2018-10-05 Address 61 BROADWAY, SUITE 2220, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-04-29 2015-11-04 Address 61 BROADWAY, STE 3010, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2013-04-29 2015-11-04 Address 61 BROADWAY, STE 3010, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-01-25 2013-04-29 Address FLR. 19, 110 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181005000419 2018-10-05 CERTIFICATE OF AMENDMENT 2018-10-05
151104002036 2015-11-04 FIVE YEAR STATEMENT 2016-01-01
130508000335 2013-05-08 CERTIFICATE OF CONSENT 2013-05-08
130429002469 2013-04-29 FIVE YEAR STATEMENT 2011-01-01
RV-1573545 2001-06-27 REVOCATION OF REGISTRATION 2001-06-27
990713000490 1999-07-13 CERTIFICATE OF AMENDMENT 1999-07-13
960125000434 1996-01-25 NOTICE OF REGISTRATION 1996-01-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State