Search icon

LIEBMAN & RESNICK, LTD.

Print

Details

Entity Number 3453980

Status Active

NameLIEBMAN & RESNICK, LTD.

CountyNew York

Date of registration 27 Dec 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Address ZIP code

Principal Address 159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

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

LIEBMAN & RESNICK LTD 401 (K) PLAN

2022

208115619

2023-09-25

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2023-09-25
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2023-09-25
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2021

208115619

2022-05-25

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2022-05-24
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2022-05-24
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2020

208115619

2021-09-21

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2021-09-20
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2021-09-20
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2019

208115619

2020-09-08

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2020-09-04
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2020-09-04
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2018

208115619

2019-09-19

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2019-09-18
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2019-09-18
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2017

208115619

2018-08-14

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2018-08-01
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2018-08-01
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2016

208115619

2017-06-21

LIEBMAN & RESNICK LTD

4

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2017-06-21
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2017-06-21
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2015

208115619

2016-09-01

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2016-09-01
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2016-09-01
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2014

208115619

2015-07-30

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2015-07-30
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2015-07-30
Name of individual signingJEFFREY RESNICK

LIEBMAN & RESNICK LTD 401 (K) PLAN

2013

208115619

2014-07-23

LIEBMAN & RESNICK LTD

5

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541211
Sponsor’s telephone number2127653620
Plan sponsor’s address159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019

Signature of

RolePlan administrator
Date2014-07-22
Name of individual signingJEFFREY RESNICK
RoleEmployer/plan sponsor
Date2014-07-22
Name of individual signingJEFFREY RESNICK

DOS Process Agent

Name Role Address

ERESIDENTAGENT, INC.

DOS Process Agent

1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address

ERESIDENT AGENT, INC.

Agent

1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address

JEFFREY RESNICK

Chief Executive Officer

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2024-08-13

2024-08-13

Address

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2024-08-13

2024-08-13

Address

1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)

2024-08-13

2024-08-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-12-02

2024-08-13

Address

159 WEST 53RD STREET, APT 32C, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2008-12-09

2024-08-13

Address

159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2008-12-09

2020-12-02

Address

159 WEST 53RD STREET, APT 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2006-12-27

2008-12-09

Address

159 WEST 53RD STREET, APT 32B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2006-12-27

2024-08-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240813003050

2024-08-13

CERTIFICATE OF CHANGE BY ENTITY

2024-08-13

240813001019

2024-08-13

BIENNIAL STATEMENT

2024-08-13

201202060866

2020-12-02

BIENNIAL STATEMENT

2020-12-01

170309006374

2017-03-09

BIENNIAL STATEMENT

2016-12-01

141201006558

2014-12-01

BIENNIAL STATEMENT

2014-12-01

121228006183

2012-12-28

BIENNIAL STATEMENT

2012-12-01

101217002600

2010-12-17

BIENNIAL STATEMENT

2010-12-01

081209003111

2008-12-09

BIENNIAL STATEMENT

2008-12-01

061227000521

2006-12-27

CERTIFICATE OF INCORPORATION

2006-12-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts