Search icon

K TRANSITION LLP

Company Details

Name: K TRANSITION LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 Nov 2005 (19 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 3276033
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, United States, 10018
Principal Address: 22 West 38th Street, 7th Floor, NEW YORK, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENYON & KENYON LLP PENSION PLAN 2019 135607139 2020-10-14 K TRANSITION LLP 76
File View Page
Three-digit plan number (PN) 014
Effective date of plan 1989-10-01
Business code 541110
Sponsor’s telephone number 2129539001
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 1202, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing EDWARD T. COLBERT
KENYON & KENYON LLP PENSION PLAN 2018 135607139 2019-10-11 K TRANSITION LLP 84
File View Page
Three-digit plan number (PN) 014
Effective date of plan 1989-10-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 100041050

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD T. COLBERT
KENYON & KENYON LLP PROFIT SHARING PLAN AND TRUST 2018 135607139 2019-02-04 K TRANSITION LLP 0
File View Page
Three-digit plan number (PN) 019
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-02-04
Name of individual signing EDWARD COLBERT
KENYON & KENYON LLP SAVINGS PLAN AND TRUST FOR ASSOCIATES 2018 135607139 2019-02-01 K TRANSITION LLP 10
File View Page
Three-digit plan number (PN) 013
Effective date of plan 1988-01-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-02-01
Name of individual signing EDWARD T COLBERT
KENYON & KENYON LLP CASH BALANCE PENSION PLAN FOR PARTNERS 2017 135607139 2018-10-11 K TRANSITION LLP 0
File View Page
Three-digit plan number (PN) 018
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 100041050

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing EDWARD T. COLBERT
KENYON & KENYON LLP CASH BALANCE PENSION PLAN FOR PARTNERS 2016 135607139 2017-10-16 K TRANSITION LLP 97
File View Page
Three-digit plan number (PN) 018
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 100041050
KENYON & KENYON LLP CASH BALANCE PENSION PLAN FOR PARTNERS 2015 135607139 2016-10-14 K TRANSITION LLP 64
File View Page
Three-digit plan number (PN) 018
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 2124257200
Plan sponsor’s address 64 BEAVER STREET, SUITE 313, NEW YORK, NY, 100041050

DOS Process Agent

Name Role Address
K TRANSITION LLP ATTENTION: EDWARD T COLBERT, MEMBER DOS Process Agent DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-02 2024-12-17 Address DISSOLUTION COMMITTEE-22 West 38th Street, 7th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-09-16 2023-08-02 Address DISSOLUTION COMMITTEE, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-01-18 2016-09-16 Address ATTN: MICHAEL D LOUGHNANE, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-11-02 2011-01-18 Address ATTN: ROBERT T. TOBIN,, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001525 2024-12-17 NOTICE OF WITHDRAWAL 2024-12-17
230802003669 2023-08-02 FIVE YEAR STATEMENT 2015-10-01
160916000205 2016-09-16 CERTIFICATE OF AMENDMENT 2016-09-16
110118002579 2011-01-18 FIVE YEAR STATEMENT 2010-11-01
060418001005 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060418001003 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
051102000186 2005-11-02 NOTICE OF REGISTRATION 2006-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State