Search icon

KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP

Company Details

Name: KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2560749
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 200 WEST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP DOS Process Agent 200 WEST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134142915
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-22 2024-02-15 Address 200 WEST 41ST STREET, 17TH FLOOR, NEW YORK, NY, 10036, 7203, USA (Type of address: Service of Process)
2015-01-06 2016-02-22 Address 570 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-06 2015-01-12 Name KLESTADT, WINTERS, JURELLER, SOUTHARD & STEVENS, LLP
2012-11-23 2015-01-06 Address 570 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-01-19 2012-11-23 Address 292 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, 6314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215000771 2024-02-15 FIVE YEAR STATEMENT 2024-02-15
160222000586 2016-02-22 CERTIFICATE OF AMENDMENT 2016-02-22
160128000185 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
150818002029 2015-08-18 FIVE YEAR STATEMENT 2015-10-01
150112000891 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State