Search icon

RICH, INTELISANO & KATZ, LLP

Company Details

Name: RICH, INTELISANO & KATZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Apr 2003 (22 years ago)
Entity Number: 2897506
ZIP code: 10016
County: Blank
Place of Formation: New York
Principal Address: 183 Madison Ave, Suite 1601, NEW YORK, NY, United States, 10016
Address: 183 Madison Ave, Suite 1601, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICH INTELISANO & KATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 161667655 2024-09-12 RICH INTELISANO & KATZ LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 183 MADISON AVE, SUITE 1601, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing DANIEL E. KATZ
Valid signature Filed with authorized/valid electronic signature
RICH INTELISANO & KATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 161667655 2023-09-28 RICH INTELISANO & KATZ LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing DANIEL E. KATZ
RICH INTELISANO & KATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 161667655 2022-03-31 RICH INTELISANO & KATZ LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing DANIEL E. KATZ
RICH INTELISANO & KATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 161667655 2021-10-01 RICH INTELISANO & KATZ LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing DANIEL E. KATZ
RICH INTELISANO & KATZ LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 161667655 2020-10-14 RICH INTELISANO & KATZ LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DANIEL KATZ
RICH INTELISANO KATZ LLP 401 K PROFIT SHARING PLAN TRUST 2018 161667655 2019-06-06 RICH INTELISANO & KATZ LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DANIEL KATZ
RICH INTELISANO KATZ LLP 401 K PROFIT SHARING PLAN TRUST 2018 161667655 2019-06-06 RICH INTELISANO & KATZ LLP 14
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing DANIEL KATZ
RICH INTELISANO KATZ LLP 401 K PROFIT SHARING PLAN TRUST 2017 161667655 2018-07-27 RICH INTELISANO & KATZ LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126840300
Plan sponsor’s address 915 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing JOHN RICH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 183 Madison Ave, Suite 1601, New York, NY, United States, 10016

History

Start date End date Type Value
2013-04-02 2024-08-06 Address 915 BROADWAY, STE 900, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-05-29 2013-04-02 Address 915 BROADWAY, SUITE 900, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-09-27 2011-09-21 Name RICH & INTELISANO, LLP
2005-05-06 2005-09-27 Name RICH & INTELISANO LLP
2003-10-30 2012-05-29 Address 111 BROADWAY, STE. 1303, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-04-22 2003-10-30 Address 28 WEST 44TH STREET SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-04-22 2011-09-21 Address 413 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-04-22 2005-05-06 Name RICH INTELISANO LLP

Filings

Filing Number Date Filed Type Effective Date
240806002825 2024-08-06 FIVE YEAR STATEMENT 2024-08-06
180212002017 2018-02-12 FIVE YEAR STATEMENT 2018-04-01
130402002212 2013-04-02 FIVE YEAR STATEMENT 2013-04-01
120529000358 2012-05-29 CERTIFICATE OF AMENDMENT 2012-05-29
110921000742 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21
080228002020 2008-02-28 FIVE YEAR STATEMENT 2008-04-01
050927000044 2005-09-27 CERTIFICATE OF AMENDMENT 2005-09-27
050506000366 2005-05-06 CERTIFICATE OF AMENDMENT 2005-05-06
031030000094 2003-10-30 CERTIFICATE OF AMENDMENT 2003-10-30
031010000172 2003-10-10 AFFIDAVIT OF PUBLICATION 2003-10-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State