Search icon

FRANK H. KLEIN, LLC

Company Details

Name: FRANK H. KLEIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208694
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O TARTER KRINSKY DROGIN LLP, 1350 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK H. KLEIN LLC 401(K) PROFIT SHARING PLAN 2010 202897645 2011-06-15 FRANK H. KLEIN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6467231032
Plan sponsor’s address 60 E. 42ND STREET, 40TH FLOOR, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 202897645
Plan administrator’s name FRANK H. KLEIN LLC
Plan administrator’s address 60 E. 42ND STREET, 40TH FLOOR, NEW YORK, NY, 10165
Administrator’s telephone number 6467231032

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing FRANK H KLEIN
FRANK H. KLEIN LLC 401(K) PROFIT SHARING PLAN 2009 202897645 2010-09-08 FRANK H. KLEIN LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 6467231032
Plan sponsor’s address 60 E. 42ND STREET, 40TH FLOOR, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 202897645
Plan administrator’s name FRANK H. KLEIN LLC
Plan administrator’s address 60 E. 42ND STREET, 40TH FLOOR, NEW YORK, NY, 10165
Administrator’s telephone number 6467231032

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing FRANK H KLEIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O TARTER KRINSKY DROGIN LLP, 1350 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-05-23 2011-05-19 Address 60 E 42ND STREET, 40TH FLOOR, NW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110519002930 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090417002435 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070427002166 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050913000459 2005-09-13 AFFIDAVIT OF PUBLICATION 2005-09-13
050913000463 2005-09-13 AFFIDAVIT OF PUBLICATION 2005-09-13
050523000966 2005-05-23 ARTICLES OF ORGANIZATION 2005-05-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State