Search icon

JAKLITSCH/GARDNER ARCHITECTS P.C.

Company Details

Name: JAKLITSCH/GARDNER ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502287
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 215 West 40th Street, 14th Floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-620-9166

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2023 208873274 2024-10-14 JAKLITSCH/GARDNER ARCHITECTS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 100014807

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing STEPHAN JAKLITSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MOLLY GOLDBERG
Valid signature Filed with authorized/valid electronic signature
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2022 208873274 2023-10-11 JAKLITSCH/GARDNER ARCHITECTS, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 215 WEST 40TH STREET 14TH FLOOR, NEW YORK, NY, 100181684

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2021 208873274 2022-10-11 JAKLITSCH/GARDNER ARCHITECTS, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 453 WEST 17TH STREET #4SE, NEW YORK, NY, 100014807

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2020 208873274 2021-09-29 JAKLITSCH/GARDNER ARCHITECTS, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST 9TH FLOOR, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2019 208873274 2020-07-30 JAKLITSCH/GARDNER ARCHITECTS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST 9TH FLOOR, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2018 208873274 2019-05-24 JAKLITSCH/GARDNER ARCHITECTS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST 9TH FLOOR, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2019-05-24
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2017 208873274 2018-07-11 JAKLITSCH/GARDNER ARCHITECTS, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST 9TH FLOOR, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2016 208873274 2017-07-06 JAKLITSCH/GARDNER ARCHITECTS, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST 9TH FLOOR, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2015 208873274 2016-07-25 JAKLITSCH/GARDNER ARCHITECTS, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 60 CUTTERMILL ROAD, SUITE 511, GREAT NECK, NY, 110213104

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing MOLLY GOLDBERG
JAKLITSCH/GARDNER ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2014 208873274 2015-03-18 JAKLITSCH/GARDNER ARCHITECTS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2126209166
Plan sponsor’s address 115 W 27TH ST FL 9, NEW YORK, NY, 100016217

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing MOLLY GOLDBERG
Role Employer/plan sponsor
Date 2015-03-18
Name of individual signing MOLLY GOLDBERG

Chief Executive Officer

Name Role Address
STEPHAN JAKLITSCH Chief Executive Officer 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STEPHAN JAKLITSCH DOS Process Agent 215 West 40th Street, 14th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 453 WEST 17TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 115 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-03-25 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-20 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-09-08 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2011-05-02 2024-04-29 Address 115 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-14 2011-05-02 Address 115 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-12 2024-04-29 Address ATTN: ROBERT F. HERRMANN ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001812 2024-04-29 BIENNIAL STATEMENT 2024-04-29
211027002261 2021-10-27 BIENNIAL STATEMENT 2021-10-27
110502002810 2011-05-02 BIENNIAL STATEMENT 2011-04-01
110330000465 2011-03-30 CERTIFICATE OF AMENDMENT 2011-03-30
090414003293 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070412000190 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

Date of last update: 21 Feb 2025

Sources: New York Secretary of State