Search icon

HOLLWICH KUSHNER LLC

Company Details

Name: HOLLWICH KUSHNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 3529459
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: C/O MARK KUSHNER, 131 VARICK STREET / #911, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLLWICH KUSHNER RETIREMENT TRUST 2017 461613250 2018-01-22 HOLLWICH KUSHNER 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 2126252320
Plan sponsor’s address 1 WHITEHALL STREET 14TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing KAREN WONG
HOLLWICH KUSHNER RETIREMENT TRUST 2016 461613250 2017-10-13 HOLLWICH KUSHNER 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 2126252320
Plan sponsor’s address 1 WHITEHALL STREET 14TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KAREN WONG
HOLLWICH KUSHNER RETIREMENT TRUST 2015 461613250 2016-07-25 HOLLWICH KUSHNER 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 541600
Sponsor’s telephone number 2126252320
Plan sponsor’s address 1 WHITEHALL STREET 14TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing MATTHIAS HOLLWICH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MARK KUSHNER, 131 VARICK STREET / #911, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-07-02 2011-06-30 Address C/O MARK KUSHNER, 131 VARICK STREET #911, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-11 2009-07-02 Address INC., TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231000088 2013-12-31 ARTICLES OF DISSOLUTION 2013-12-31
110630002310 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090702002043 2009-07-02 BIENNIAL STATEMENT 2009-06-01
071023000997 2007-10-23 CERTIFICATE OF PUBLICATION 2007-10-23
070611001381 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State