Search icon

KRASELNIK & LEE, PLLC

Company Details

Name: KRASELNIK & LEE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2009 (16 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 3760269
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 39TH ST., SECOND FL., NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRASELNIK & LEE PLLC 401(K) PROFIT SHARING PLAN & TRUST 2012 900447349 2013-05-09 KRASELNIK & LEE, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2124651188
Plan sponsor’s address 30 E 39TH ST FL 2, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-05-09
Name of individual signing JOHN HOARE
KRASELNIK & LEE PLLC 401(K) PROFIT SHARING PLAN 2011 900447349 2012-07-12 KRASELNIK & LEE PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2124651188
Plan sponsor’s address 30 EAST 39TH ST FL2, NEW YORK, NY, 100162555

Plan administrator’s name and address

Administrator’s EIN 900447349
Plan administrator’s name KRASELNIK & LEE PLLC
Plan administrator’s address 30 EAST 39TH ST FL2, NEW YORK, NY, 100162555
Administrator’s telephone number 2124651188

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing JOHN HOARE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 E 39TH ST., SECOND FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-01-07 2010-09-27 Address 40 WALL STREET 28TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000969 2015-09-15 CERTIFICATE OF DISSOLUTION 2015-09-15
101214002202 2010-12-14 BIENNIAL STATEMENT 2011-01-01
100927000341 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
090420000477 2009-04-20 CERTIFICATE OF PUBLICATION 2009-04-20
090224000520 2009-02-24 CERTIFICATE OF AMENDMENT 2009-02-24
090107000637 2009-01-07 ARTICLES OF ORGANIZATION 2009-01-07

Date of last update: 17 Jan 2025

Sources: New York Secretary of State