Search icon

KLEIN & LISS, LLP

Company Details

Name: KLEIN & LISS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 30 Jul 2014
Entity Number: 2345043
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KLEIN & LISS RETIREMENT PLAN 2010 133693363 2011-05-24 KLEIN & LISS LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126837300
Plan sponsor’s address 470 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 100166820

Plan administrator’s name and address

Administrator’s EIN 133693363
Plan administrator’s name KLEIN & LISS LLP
Plan administrator’s address 470 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 100166820
Administrator’s telephone number 2126837300

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing SOLOMON LISS
KLEIN & LISS RETIREMENT PLAN 2009 133693363 2010-08-11 KLEIN & LISS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2126837300
Plan sponsor’s address 470 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 100166820

Plan administrator’s name and address

Administrator’s EIN 133693363
Plan administrator’s name KLEIN & LISS LLP
Plan administrator’s address 470 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 100166820
Administrator’s telephone number 2126837300

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing SOLOMON LISS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-02-11 2007-08-24 Address 18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2140478 2014-07-30 REVOCATION OF REGISTRATION 2014-07-30
090105002099 2009-01-05 FIVE YEAR STATEMENT 2009-02-01
070831000442 2007-08-31 CERTIFICATE OF CONSENT 2007-08-31
070824002229 2007-08-24 FIVE YEAR STATEMENT 2004-02-01
RV-1736457 2004-06-30 REVOCATION OF REGISTRATION 2004-06-30
990806000514 1999-08-06 AFFIDAVIT OF PUBLICATION 1999-08-06
990806000509 1999-08-06 AFFIDAVIT OF PUBLICATION 1999-08-06
990211000592 1999-02-11 NOTICE OF REGISTRATION 1999-02-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State