Search icon

KENNETH H. KRANZ, CPA, P.C.

Company Details

Name: KENNETH H. KRANZ, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 15 Jul 2016
Entity Number: 2459109
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 2 EAST END AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH H KRANZ DOS Process Agent 2 EAST END AVE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
KENNETH H KRANZ Chief Executive Officer 2 EAST END AVE, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
134094779
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-26 2014-05-13 Address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-02-26 2014-05-13 Address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-02-26 2014-05-13 Address 52 VANDERBILT AVENUE, SUITE 903, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-17 2008-02-26 Address 2 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-01-17 2008-02-26 Address 2 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160715000146 2016-07-15 CERTIFICATE OF DISSOLUTION 2016-07-15
140513002439 2014-05-13 BIENNIAL STATEMENT 2014-01-01
120228002923 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100331003618 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080226002534 2008-02-26 BIENNIAL STATEMENT 2008-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State