Search icon

LICHTER GLIEDMAN OFFENKRANTZ P.C.

Company Details

Name: LICHTER GLIEDMAN OFFENKRANTZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739295
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LICHTER GLIEDMAN OFFENKRANTZ P.C. DOS Process Agent 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
KENNETH GLIEDMAN Chief Executive Officer 551 5TH AVENUE, 24 FLOOR, NEW YORK, NY, United States, 10176

Form 5500 Series

Employer Identification Number (EIN):
743031319
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-16 2014-03-10 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2009-03-16 2014-03-10 Address 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-03-07 2009-03-16 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180307006169 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140310006617 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120426002095 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326003614 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090316002778 2009-03-16 BIENNIAL STATEMENT 2008-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State