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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-29 |
Name of individual signing | BERNSTEIN PINCHUK LLP |
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 |
Name | Role | Address |
---|---|---|
NEIL GARY PINCHUK | DOS Process Agent | 7 PENN PLAZA, 830, NEW YORK, NY, United States, 10001 |
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) |
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