Search icon

KESTENBAUM, DANNENBERG & KLEIN, LLP

Headquarter

Company Details

Name: KESTENBAUM, DANNENBERG & KLEIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171284
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: KLEIN, LLP, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, CT, United States, 10016
Principal Address: 260 MADISON AVENUE, 17th Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O RICHARD KESTENBAUM, ESQ. KESTENBAUM DANNENBERG & DOS Process Agent KLEIN, LLP, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, CT, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0779369
State:
CONNECTICUT

History

Start date End date Type Value
2016-01-27 2023-02-24 Address KLEIN, LLP, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-15 2016-01-27 Address 104 WEST 40TH STREET, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-07-28 2011-07-15 Address 110 E 59TH ST, 25TH FL, NEW YORK, NY, 10022, 1034, USA (Type of address: Principal Executive Office)
2004-07-28 2011-07-15 Address 110 E 59TH ST, 25TH FL, NEW YORK, NY, 10022, 1034, USA (Type of address: Service of Process)
1997-08-13 2004-07-28 Address 655 THIRD AVE. SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001686 2023-02-24 FIVE YEAR STATEMENT 2022-07-02
170619002032 2017-06-19 FIVE YEAR STATEMENT 2017-08-01
160127000237 2016-01-27 CERTIFICATE OF AMENDMENT 2016-01-27
130207000972 2013-02-07 CERTIFICATE OF CONSENT 2013-02-07
110715002339 2011-07-15 FIVE YEAR STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
62500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State