Search icon

SULLIVAN & KLEIN, LLP

Headquarter

Company Details

Name: SULLIVAN & KLEIN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Nov 2004 (20 years ago)
Entity Number: 3129613
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: ATTN: ROBERT M. SULLIVAN, 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of SULLIVAN & KLEIN, LLP, CONNECTICUT 0811713 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SULLIVAN & KLEIN, LLP 401 (K) PROGIT SHARING PLAN 2022 201868894 2023-10-16 SULLIVAN & KLEIN, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126951692
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ROBERT SULLIVAN
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K) PROFIT SHARING PLAN 2021 201868894 2022-10-17 SULLIVAN & KLEIN, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 260 MADISON AVE FL 8, NEW YORK, NY, 100162418

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT SULLIVAN
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K) PROFIT SHARING PLAN 2020 201868894 2021-10-15 SULLIVAN & KLEIN, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 260 MADISON AVENUE - 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ROBERT SULLIVAN
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K)PROFIT SHARING PLAN 2018 201868894 2019-10-28 SULLIVAN & KLEIN, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K)PROFIT SHARING PLAN 2017 201868894 2018-09-17 SULLIVAN & KLEIN LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 980 AVENUE OF THE AMERICAS, SUITE 405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K)PROFIT SHARING PLAN 2016 201868894 2017-10-12 SULLIVAN & KLEIN LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 980 AVENUE OF THE AMERICAS, SUITE 405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ROBERT SULLIVAN
SULLIVAN & KLEIN, LLP 401(K)PROFIT SHARING PLAN 2015 201868894 2016-09-16 SULLIVAN & KLEIN LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2126950910
Plan sponsor’s address 980 AVENUE OF THE AMERICAS, SUITE 405, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing ROBERT SULLIVAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: ROBERT M. SULLIVAN, 260 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-02-07 2018-06-19 Address 980 AVE OF THE AMERICAS S-405, ATTN ROBERT M. SULLIVAN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-07 2014-03-04 Name THE SULLIVAN LAW GROUP, LLP
2006-10-31 2012-02-07 Address THE LLP, 1350 BROADWAY 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-31 2007-12-07 Name SULLIVAN & MANAREL, LLP
2005-01-07 2015-01-29 Address 1350 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-01-07 2006-10-31 Address 1350 BROADWAY 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-23 2005-01-07 Address 15 BLEAKLEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2004-11-23 2006-10-31 Name SULLIVAN, MANAREL & PAIGE, LLP
2004-11-23 2005-01-07 Address 15 BLEAKLEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906002022 2019-09-06 FIVE YEAR STATEMENT 2019-11-01
180619000085 2018-06-19 CERTIFICATE OF AMENDMENT 2018-06-19
180619000084 2018-06-19 CERTIFICATE OF AMENDMENT 2018-06-19
150129002005 2015-01-29 FIVE YEAR STATEMENT 2014-11-01
140304000310 2014-03-04 CERTIFICATE OF AMENDMENT 2014-03-04
120207000364 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
090917002076 2009-09-17 FIVE YEAR STATEMENT 2009-11-01
071207000046 2007-12-07 CERTIFICATE OF AMENDMENT 2007-12-07
061031000366 2006-10-31 CERTIFICATE OF AMENDMENT 2006-10-31
061031000406 2006-10-31 CERTIFICATE OF CHANGE 2006-10-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State