Search icon

KREINDLER & KREINDLER LLP

Company Details

Name: KREINDLER & KREINDLER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2900960
ZIP code: 10017
County: Blank
Place of Formation: New York
Principal Address: 485 Lexington Avenue, 28th FLR, NEW YORK, NY, United States, 10017
Address: ATTN: DTR OF ADMINSTRATION, 485Lexington Avenue 28TH FLR, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREINDLER & KREINDLER RETIREMENT PLAN 2023 135617697 2024-07-08 KREINDLER & KREINDLER LLP 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2023 135617697 2024-10-15 KREINDLER & KREINDLER LLP 59
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2022 135617697 2023-08-24 KREINDLER & KREINDLER 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2022 135617697 2023-08-23 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2021 135617697 2023-08-16 KREINDLER & KREINDLER LLP 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2021 135617697 2022-10-06 KREINDLER & KREINDLER LLP 62
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2021 135617697 2022-10-06 KREINDLER & KREINDLER 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2020 135617697 2021-08-10 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER RETIREMENT PLAN 2020 135617697 2021-07-21 KREINDLER & KREINDLER 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 485 LEXINGTON AVE, NEW YORK, NY, 10017
KREINDLER & KREINDLER LLP CASH BALANCE PENSION PLAN 2019 135617697 2020-09-04 KREINDLER & KREINDLER LLP 57
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2126878181
Plan sponsor’s address 750 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: DTR OF ADMINSTRATION, 485Lexington Avenue 28TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-29 2024-01-24 Address ATTN: DTR OF ADMINSTRATION, 750 THIRD AVE 32ND FLRL, NEW YORK, NY, 10017, 2725, USA (Type of address: Service of Process)
2008-03-31 2013-03-29 Address ATT MANAGING ATTORNEY, 100 PARK AVE, NEW YORK, NY, 10017, 5590, USA (Type of address: Service of Process)
2003-05-01 2008-03-31 Address 100 PARK AVENUE, NEW YORK, NY, 10017, 5590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003941 2024-01-24 FIVE YEAR STATEMENT 2024-01-24
180314002018 2018-03-14 FIVE YEAR STATEMENT 2018-05-01
130329002311 2013-03-29 FIVE YEAR STATEMENT 2013-05-01
080331002287 2008-03-31 FIVE YEAR STATEMENT 2008-05-01
040712000348 2004-07-12 AFFIDAVIT OF PUBLICATION 2004-07-12
040712000346 2004-07-12 AFFIDAVIT OF PUBLICATION 2004-07-12
030501000162 2003-05-01 NOTICE OF REGISTRATION 2003-06-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State