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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-06-16 |
Name of individual signing | NAFIA GERBESHI |
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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11 TIMES SQUARE, FLOOR 10, NEW YORK, NY, United States, 10036 |
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) |
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