Search icon

STEPHEN E. KAUFMAN, P.C.

Company Details

Name: STEPHEN E. KAUFMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685696
ZIP code: 10172
County: New York
Place of Formation: New York
Address: 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN E KAUFMAN DOS Process Agent 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172

Chief Executive Officer

Name Role Address
STEPHEN E KAUFMAN Chief Executive Officer 277 PARK AVE, 47TH FL, NEW YORK, NY, United States, 10172

Form 5500 Series

Employer Identification Number (EIN):
133062536
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2001-03-21 2011-04-13 Address 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2001-03-21 2025-05-20 Address 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2001-03-21 2025-05-20 Address 277 PARK AVE, 47TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1995-04-13 2001-03-21 Address 277 PARK AVENUE, ROOM 3604, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520002769 2025-05-20 BIENNIAL STATEMENT 2025-05-20
210219060212 2021-02-19 BIENNIAL STATEMENT 2019-03-01
110413002730 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070402002283 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050405002723 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State