Search icon

KENT, BEATTY & GORDON, LLP

Company Details

Name: KENT, BEATTY & GORDON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204667
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENT BEATTY & GORDON LLP 401(K) PLAN 2022 133968664 2023-06-16 KENT BEATTY & GORDON LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2124214300
Plan sponsor’s address 11 TIMES SQUARE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing NAFIA GERBESHI
KENT BEATTY & GORDON LLP 401(K) PLAN 2021 133968664 2022-06-27 KENT BEATTY & GORDON LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2124214300
Plan sponsor’s address 11 TIMES SQUARE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing ANDREW COSTELLO
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing ANDREW COSTELLO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-02-12 2018-09-14 Address 425 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, 3598, USA (Type of address: Service of Process)
2003-01-10 2003-02-12 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-12-03 2003-01-10 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180914002005 2018-09-14 FIVE YEAR STATEMENT 2017-12-01
RV-2253386 2018-04-25 REVOCATION OF REGISTRATION 2018-04-25
121023002177 2012-10-23 FIVE YEAR STATEMENT 2012-12-01
071109002510 2007-11-09 FIVE YEAR STATEMENT 2007-12-01
030212002008 2003-02-12 FIVE YEAR STATEMENT 2002-12-01
030110000239 2003-01-10 CERTIFICATE OF CHANGE 2003-01-10
980522000440 1998-05-22 AFFIDAVIT OF PUBLICATION 1998-05-22
980522000436 1998-05-22 AFFIDAVIT OF PUBLICATION 1998-05-22
971203000518 1997-12-03 NOTICE OF REGISTRATION 1997-12-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State