Search icon

HECHT & KLEEGER, P.C.

Company Details

Name: HECHT & KLEEGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1999 (25 years ago)
Entity Number: 2438365
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 233 BROADWAY, SUITE 970, NEW YORK, NY, United States, 10028
Address: 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HECHT, KLEEGER & DAMASHEK, P.C. 401(K) PROFIT SHARING PLAN 2009 261630395 2010-06-07 HECHT & KLEEGER, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2124905700
Plan sponsor’s address 19 WEST 44TH STREET, SUITE 1500, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 261630395
Plan administrator’s name HECHT & KLEEGER, P.C.
Plan administrator’s address 19 WEST 44TH STREET, SUITE 1500, NEW YORK, NY, 10036
Administrator’s telephone number 2124905700

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing JUDD KLEEGER

Chief Executive Officer

Name Role Address
JORDAN HECHT Chief Executive Officer 233 BROADWAY, SUITE 970, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-11-07 2006-01-17 Address 233 BROADWAY, SUITE 970, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-11-10 2001-11-07 Address 185 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000679 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17
031114002221 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011107002418 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991110000548 1999-11-10 CERTIFICATE OF INCORPORATION 1999-11-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State