Search icon

FRIED AND KOWGIOS PARTNERS CPA'S LLP

Company Details

Name: FRIED AND KOWGIOS PARTNERS CPA'S LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 11 Jun 2003 (22 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 2917899
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIED AND KOWGIOS PARTNERS 401(K) PROFIT SHARING PLAN 2017 450494838 2018-09-25 FRIED AND KOWGIOS PARTNERS CPA'S LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 2127519100
Plan sponsor’s address 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ROBERT FRIED
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS PENSION PLAN 2017 450494838 2018-09-25 FRIED AND KOWGIOS PARTNERS CPA'S LLP 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 2127519100
Plan sponsor’s address 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ROBERT FRIED
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS PENSION PLAN 2017 450494838 2018-09-25 FRIED AND KOWGIOS PARTNERS CPA'S LLP 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 2127519100
Plan sponsor’s address 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing ROBERT FRIED
Role Employer/plan sponsor
Date 2018-09-25
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS PENSION PLAN 2016 450494838 2017-09-25 FRIED AND KOWGIOS PARTNERS CPA'S LLP 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 2127519100
Plan sponsor’s address 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS 401(K) PROFIT SHARING PLAN 2016 450494838 2017-09-25 FRIED AND KOWGIOS PARTNERS CPA'S LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 2127519100
Plan sponsor’s address 1411 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS 401(K) PROFIT SHARING PLAN 2015 450494838 2016-09-21 FRIED AND KOWGIOS PARTNERS CPA'S LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541211
Sponsor’s telephone number 2124902200
Plan sponsor’s address 441 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 100173926

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing ROBERT FRIED
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing ROBERT FRIED
FRIED AND KOWGIOS PARTNERS PENSION PLAN 2015 450494838 2016-09-21 FRIED AND KOWGIOS PARTNERS CPA'S LLP 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541211
Sponsor’s telephone number 2124902200
Plan sponsor’s address 441 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 100173926

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing ROBERT FRIED
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing ROBERT FRIED

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 441 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
RV-2253508 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130422002460 2013-04-22 FIVE YEAR STATEMENT 2013-06-01
080505002546 2008-05-05 FIVE YEAR STATEMENT 2008-06-01
031114000134 2003-11-14 AFFIDAVIT OF PUBLICATION 2003-11-14
031114000136 2003-11-14 AFFIDAVIT OF PUBLICATION 2003-11-14
030611000453 2003-06-11 NOTICE OF REGISTRATION 2003-06-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State