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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-09 |
Name of individual signing | JOHN HOARE |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 E 39TH ST., SECOND FL., NEW YORK, NY, United States, 10016 |
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) |
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