Search icon

BERNSTEIN & PINCHUK LLP

Company Details

Name: BERNSTEIN & PINCHUK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033288
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNSTEIN PINCHUK LLP 401 K PROFIT SHARING PLAN TRUST 2012 133731832 2013-05-29 BERNSTEIN & PINCHUK LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122797900
Plan sponsor’s address 7 PENN PLZ STE 830, NEW YORK, NY, 100013998

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing BERNSTEIN PINCHUK LLP
BERNSTEIN PINCHUK 401 K PROFIT SHARING PLAN TRUST 2010 133731832 2011-05-11 BERNSTEIN PINCHUK 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2122797900
Plan sponsor’s address 7 PENN PLAZA STE 830, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133731832
Plan administrator’s name BERNSTEIN PINCHUK
Plan administrator’s address 7 PENN PLAZA STE 830, NEW YORK, NY, 10001
Administrator’s telephone number 2122797900

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing BERNSTEIN PINCHUK

DOS Process Agent

Name Role Address
NEIL GARY PINCHUK DOS Process Agent 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-08-15 2006-07-19 Address 7 PENN PLAZA, 830, NEW YORK, NY, 10001, 3900, USA (Type of address: Service of Process)
1996-05-24 2001-08-15 Address 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829002454 2022-08-29 FIVE YEAR STATEMENT 2021-04-01
160315002008 2016-03-15 FIVE YEAR STATEMENT 2016-05-01
110421002805 2011-04-21 FIVE YEAR STATEMENT 2011-05-01
060719002168 2006-07-19 FIVE YEAR STATEMENT 2006-05-01
060405002402 2006-04-05 FIVE YEAR STATEMENT 2005-05-01
030731000054 2003-07-31 CERTIFICATE OF AMENDMENT 2003-07-31
010815002303 2001-08-15 FIVE YEAR STATEMENT 2001-05-01
960905000390 1996-09-05 AFFIDAVIT OF PUBLICATION 1996-09-05
960905000386 1996-09-05 AFFIDAVIT OF PUBLICATION 1996-09-05
960524000396 1996-05-24 NOTICE OF REGISTRATION 1996-05-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State