Search icon

MILLER, EISENMAN & KANUCK, LLP

Company Details

Name: MILLER, EISENMAN & KANUCK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458522
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 460 PARK AVE S, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2023 134095382 2024-10-09 MILLER EISENMAN & KANUCK, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, 10001
MILLER EISENMAN & KANUCK, LLP CASH BALANCE PLAN 2022 134095382 2024-06-17 MILLER EISENMAN & KANUCK, LLP 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, 10001
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2022 134095382 2023-10-11 MILLER EISENMAN & KANUCK, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2021 134095382 2022-10-03 MILLER EISENMAN & KANUCK, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP CASH BALANCE PLAN 2021 134095382 2023-06-15 MILLER EISENMAN & KANUCK, LLP 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP CASH BALANCE PLAN 2020 134095382 2022-06-12 MILLER EISENMAN & KANUCK, LLP 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2020 134095382 2021-10-06 MILLER EISENMAN & KANUCK, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2019 134095382 2020-10-12 MILLER EISENMAN & KANUCK, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP CASH BALANCE PLAN 2019 134095382 2021-03-29 MILLER EISENMAN & KANUCK, LLP 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023
MILLER EISENMAN & KANUCK, LLP 401(K) RETIREMENT PLAN & TRUST 2018 134095382 2019-10-09 MILLER EISENMAN & KANUCK, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541110
Sponsor’s telephone number 2126790400
Plan sponsor’s address 450 SEVENTH AVENUE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 460 PARK AVE S, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-01-06 2004-12-02 Address 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727000850 2011-07-27 CERTIFICATE OF AMENDMENT 2011-07-27
041202002062 2004-12-02 FIVE YEAR STATEMENT 2005-01-01
000106000807 2000-01-06 NOTICE OF REGISTRATION 2000-01-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State