Search icon

KLINGENSTEIN, FIELDS & CO., L.L.C.

Company Details

Name: KLINGENSTEIN, FIELDS & CO., L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 1998 (27 years ago)
Date of dissolution: 18 Sep 2020
Entity Number: 2226516
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 125 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 125 PARK AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133479093
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-31 2020-09-18 Address 125 PARK AVENUE - SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-08 2015-12-31 Address JAMES W FIELDS, 787 SEVENTH AVE 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process)
2006-01-24 2008-02-08 Address JAMES W FIELDS, 787 SEVENTH AVE 6TH FLOOR, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process)
1998-02-09 2006-01-24 Address EQUITABLE CENTER, 787 SEVENTH AVENUE, NEW YORK, NY, 10019, 6016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000431 2020-09-18 SURRENDER OF AUTHORITY 2020-09-18
SR-26755 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151231000079 2015-12-31 CERTIFICATE OF CHANGE 2015-12-31
120329002829 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100305002717 2010-03-05 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-577600.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State