Search icon

KCT ABSTRACT LLC

Company Details

Name: KCT ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2012 (12 years ago)
Entity Number: 4332339
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KCT ABSTRACT LLC PROFIT SHARING PLAN 2023 461664341 2024-07-29 KCT ABSTRACT LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT RETIREMENT PLAN 2023 461664341 2024-07-29 KCT ABSTRACT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT ABSTRACT LLC PROFIT SHARING PLAN 2022 461664341 2023-09-27 KCT ABSTRACT LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT RETIREMENT PLAN 2022 461664341 2023-09-27 KCT ABSTRACT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT ABSTRACT LLC PROFIT SHARING PLAN 2021 461664341 2022-10-05 KCT ABSTRACT LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT RETIREMENT PLAN 2021 461664341 2022-10-05 KCT ABSTRACT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT RETIREMENT PLAN 2020 461664341 2021-08-27 KCT ABSTRACT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT ABSTRACT LLC PROFIT SHARING PLAN 2020 461664341 2021-08-27 KCT ABSTRACT LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT ABSTRACT LLC PROFIT SHARING PLAN 2019 461664341 2020-10-09 KCT ABSTRACT LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013
KCT RETIREMENT PLAN 2019 461664341 2020-09-29 KCT ABSTRACT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621112
Sponsor’s telephone number 2125283338
Plan sponsor’s address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
KCT ABSTRACT LLC DOS Process Agent 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-12-08 2024-02-14 Address 9 ELIZABETH STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-12-13 2016-12-08 Address 28 ELIZABETH STREET SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214000819 2024-02-14 BIENNIAL STATEMENT 2024-02-14
201230060140 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181227006132 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161208006133 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141215006678 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130326000853 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
121213000433 2012-12-13 ARTICLES OF ORGANIZATION 2012-12-13

Date of last update: 15 Jan 2025

Sources: New York Secretary of State