Search icon

LEITZES & CO. LLC

Company Details

Name: LEITZES & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2005 (20 years ago)
Entity Number: 3196635
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 22 E 36TH STREET #10A, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEITZES & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113758082 2020-11-10 LEITZES & CO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing STAN KOSYAKOVSKIY
LEITZES & CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 113758082 2020-05-13 LEITZES & CO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing STAN KOSYAKOVSKIY
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2018 113758082 2019-03-22 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing CARY LEITZES
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2017 113758082 2018-06-01 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CARY LEITZES
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2016 113758082 2017-05-22 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing CARY LEITZES
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2015 113758082 2016-06-24 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing CARY LEITZES
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2014 113758082 2015-07-28 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET SUITE 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing CARY LEITZES
LEITZES CO LLC 401 K PROFIT SHARING PLAN TRUST 2013 113758082 2015-10-22 LEITZES & CO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2129664750
Plan sponsor’s address 407 BROOME STREET, SUITE 4A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-22
Name of individual signing CARY LEITZES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 E 36TH STREET #10A, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
210405062547 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060188 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006675 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130409006871 2013-04-09 BIENNIAL STATEMENT 2013-04-01
120501000953 2012-05-01 CERTIFICATE OF PUBLICATION 2012-05-01
111109000634 2011-11-09 CERTIFICATE OF AMENDMENT 2011-11-09
110419002437 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090331002998 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070328002339 2007-03-28 BIENNIAL STATEMENT 2007-04-01
050426001093 2005-04-26 ARTICLES OF ORGANIZATION 2005-04-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State