Search icon

ARKIN KAPLAN RICE LLP

Company Details

Name: ARKIN KAPLAN RICE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 04 Mar 1996 (29 years ago)
Date of dissolution: 27 Jul 2016
Entity Number: 2006171
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 590 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARKIN, KAPLAN, RICE LLP 401(K) PLAN 2012 133742923 2013-09-13 ARKIN, KAPLAN, RICE LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123330220
Plan sponsor’s mailing address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133742923
Plan administrator’s name ARKIN, KAPLAN, RICE LLP
Plan administrator’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123330220

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature
ARKIN, KAPLAN, RICE LLP 401(K) PLAN 2012 133742923 2013-05-15 ARKIN, KAPLAN, RICE LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 9147258790
Plan sponsor’s mailing address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133742923
Plan administrator’s name ARKIN, KAPLAN, RICE LLP
Plan administrator’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 9147258790

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 48
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature
ARKIN, KAPLAN, RICE LLP 401(K) PLAN 2011 133742923 2012-05-30 ARKIN, KAPLAN, RICE LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123330220
Plan sponsor’s mailing address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133742923
Plan administrator’s name ARKIN, KAPLAN, RICE LLP
Plan administrator’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123330220

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature
ARKIN, KAPLAN, RICE LLP 401(K) PLAN 2010 133742923 2011-05-06 ARKIN, KAPLAN, RICE LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123330220
Plan sponsor’s mailing address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133742923
Plan administrator’s name ARKIN, KAPLAN, RICE LLP
Plan administrator’s address 590 MADISON AVE., 35TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123330220

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 51
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature
ARKIN KAPLAN RICE LLP 2009 133742923 2010-08-06 ARKIN KAPLAN RICE LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2123330220
Plan sponsor’s mailing address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022
Plan sponsor’s address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133742923
Plan administrator’s name ARKIN KAPLAN RICE LLP
Plan administrator’s address 590 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123330220

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-06
Name of individual signing KRIS COLLINS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 590 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-05-18 2012-07-10 Name ARKIN SOLBAKKEN LLP
2006-07-06 2012-05-18 Name ARKIN KAPLAN RICE LLP
2002-10-22 2006-07-06 Name ARKIN KAPLAN LLP
2001-06-19 2006-06-02 Address 590 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-01 2002-10-22 Name ARKIN KAPLAN & COHEN LLP
1996-03-04 2000-02-01 Name ARKIN SCHAFFER & KAPLAN LLP
1996-03-04 2001-06-19 Address 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2180222 2016-07-27 REVOCATION OF REGISTRATION 2016-07-27
120710000178 2012-07-10 CERTIFICATE OF AMENDMENT 2012-07-10
120518000531 2012-05-18 CERTIFICATE OF AMENDMENT 2012-05-18
110304003077 2011-03-04 FIVE YEAR STATEMENT 2011-03-01
060706000327 2006-07-06 CERTIFICATE OF AMENDMENT 2006-07-06
060602002694 2006-06-02 FIVE YEAR STATEMENT 2006-03-01
021022000438 2002-10-22 CERTIFICATE OF AMENDMENT 2002-10-22
010619002111 2001-06-19 FIVE YEAR STATEMENT 2001-03-01
000201000386 2000-02-01 CERTIFICATE OF AMENDMENT 2000-02-01
960528000237 1996-05-28 AFFIDAVIT OF PUBLICATION 1996-05-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State