Search icon

CLAIR, GREIFER LLP

Company Details

Name: CLAIR, GREIFER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 08 Jun 2004 (21 years ago)
Date of dissolution: 30 Oct 2019
Entity Number: 3063320
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAIR, GREIFER LLP DEFINED BENEFIT PLAN 2010 201224863 2011-10-14 CLAIR, GREIFER LLP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123001100
Plan sponsor’s address 885 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 201224863
Plan administrator’s name CLAIR, GREIFER LLP
Plan administrator’s address 885 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123001100

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing BERNARD E. CLAIR
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing BERNARD E. CLAIR
CLAIR, GREIFER LLP 401(K) PROFIT SHARING PLAN 2009 201224863 2010-08-30 CLAIR, GREIFER LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 2123001100
Plan sponsor’s address 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 201224863
Plan administrator’s name CLAIR, GREIFER LLP
Plan administrator’s address 555 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123001100

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing BERNARD E. CLAIR
Role Employer/plan sponsor
Date 2010-08-27
Name of individual signing BERNARD E. CLAIR

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 555 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
RV-2253726 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
090423002488 2009-04-23 FIVE YEAR STATEMENT 2009-06-01
061107000155 2006-11-07 CERTIFICATE OF PUBLICATION 2006-11-07
040915000911 2004-09-15 CERTIFICATE OF AMENDMENT 2004-09-15
040608000490 2004-06-08 NOTICE OF REGISTRATION 2004-06-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State