Search icon

KLOTZ AND GOULD, P. C.

Company Details

Name: KLOTZ AND GOULD, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1970 (55 years ago)
Entity Number: 292706
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 44TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK L. CARSON-SELMAN Chief Executive Officer 36 W 44TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132660670
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-26 2006-07-11 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, 8102, USA (Type of address: Chief Executive Officer)
2000-07-26 2006-07-11 Address 36 WEST 44TH ST, NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office)
1993-02-24 2000-07-26 Address 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Principal Executive Office)
1993-02-24 2000-07-26 Address 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-07-11 Address 36 W. 44TH ST., NEW YORK, NY, 10036, 8102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006532 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120829006068 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100805002371 2010-08-05 BIENNIAL STATEMENT 2010-07-01
20090422056 2009-04-22 ASSUMED NAME LLC INITIAL FILING 2009-04-22
080728002197 2008-07-28 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State