Search icon

KATZENBACH PARTNERS LLC

Print

Details

Entity Number 2315583

Status Inactive

NameKATZENBACH PARTNERS LLC

CountyNew York

Date of registration 13 Nov 1998 (26 years ago)

Date of dissolution 28 May 2010

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 101 PARK AVENUE, 18TH FLOOR, NEWN YORK, NY, United States, 10178

Address ZIP code

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

KATZENBACH PARTNERS, LLC 401(K) PROFIT SHARING PLAN

2010

134029960

2010-10-26

KATZENBACH PARTNERS, LLC

15

View Page

Three-digit plan number (PN)002
Effective date of plan1999-01-01
Business code541600
Sponsor’s telephone number2122135505
Plan sponsor’s address381 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN134029960
Plan administrator’s nameKATZENBACH PARTNERS, LLC
Plan administrator’s address381 PARK AVENUE SOUTH, NEW YORK, NY, 10016
Administrator’s telephone number2122135505

Signature of

RolePlan administrator
Date2010-10-26
Name of individual signingHELEN A. TRGALA

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

101 PARK AVENUE, 18TH FLOOR, NEWN YORK, NY, United States, 10178

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2000-01-07

2010-05-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2000-01-07

2010-05-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-11-13

2000-01-07

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-11-13

2000-01-07

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100528000084

2010-05-28

SURRENDER OF AUTHORITY

2010-05-28

081112002079

2008-11-12

BIENNIAL STATEMENT

2008-11-01

061024002999

2006-10-24

BIENNIAL STATEMENT

2006-11-01

041118002165

2004-11-18

BIENNIAL STATEMENT

2004-11-01

021113002033

2002-11-13

BIENNIAL STATEMENT

2002-11-01

001218002115

2000-12-18

BIENNIAL STATEMENT

2000-11-01

000107000994

2000-01-07

CERTIFICATE OF CHANGE

2000-01-07

990312000367

1999-03-12

AFFIDAVIT OF PUBLICATION

1999-03-12

990312000362

1999-03-12

AFFIDAVIT OF PUBLICATION

1999-03-12

981113000209

1998-11-13

APPLICATION OF AUTHORITY

1998-11-13

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_TOTSD08P00189_2047_-NONE-_-NONE-

AWARD

TOTSD08P00189

Department of the Treasury

2008-09-19

2009-09-21

2009-09-21

View Page

Description

TitleORGANIZATIONAL NETWORK ANALYSIS
NAICS Code541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes9999: MISCELLANEOUS ITEMS

Recipient Details

RecipientKATZENBACH PARTNERS LLC
UEIMCABJM3NJ4V4
Legacy DUNS047928051
Recipient AddressUNITED STATES, 381 PARK AVE S STE 501, NEW YORK, 100168806

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts