-
Home Page
›
-
Counties
›
-
Blank
›
-
11743
›
-
CAHN & CAHN, LLP
Company Details
Name: |
CAHN & CAHN, LLP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: |
Inactive
|
Date of registration: |
06 Sep 2002 (23 years ago)
|
Date of dissolution: |
22 Mar 2017 |
Entity Number: |
2809030 |
ZIP code: |
11743
|
County: |
Blank |
Place of Formation: |
New York |
Address: |
22 HIGH STREET, SUITE 3, HUNTINGTON, NY, United States, 11743 |
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
CAHN & CAHN, LLP 401(K) PROFIT SHARING PLAN
|
2012
|
331021172
|
2013-07-02
|
CAHN & CAHN, LLP
|
9
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2002-10-01
|
Business code |
541110
|
Sponsor’s telephone number |
6317521600
|
Plan sponsor’s
address |
22 HIGH ST STE 3, HUNTINGTON, NY, 11743
|
Signature of
Role |
Plan administrator |
Date |
2013-07-02 |
Name of individual signing |
RICHARD CAHN |
|
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
22 HIGH STREET, SUITE 3, HUNTINGTON, NY, United States, 11743
|
History
Start date |
End date |
Type |
Value |
2002-09-06
|
2013-05-20
|
Address
|
445 BROADHOLLOW ROAD, STE. 332, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170322000609
|
2017-03-22
|
NOTICE OF WITHDRAWAL
|
2017-03-22
|
130521000975
|
2013-05-21
|
CERTIFICATE OF CONSENT
|
2013-05-21
|
130520002292
|
2013-05-20
|
FIVE YEAR STATEMENT
|
2012-09-01
|
RV-2140239
|
2013-03-27
|
REVOCATION OF REGISTRATION
|
2013-03-27
|
070809002227
|
2007-08-09
|
FIVE YEAR STATEMENT
|
2007-09-01
|
030909000458
|
2003-09-09
|
AFFIDAVIT OF PUBLICATION
|
2003-09-09
|
030909000457
|
2003-09-09
|
AFFIDAVIT OF PUBLICATION
|
2003-09-09
|
020906000730
|
2002-09-06
|
NOTICE OF REGISTRATION
|
2002-10-01
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State