Search icon

LAW OFFICES OF KENNETH J. WEINSTEIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF KENNETH J. WEINSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949172
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH J. WEINSTEIN, ESQ. Chief Executive Officer 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
272585686
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-06-26 Address 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-03-19 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-03-19 Address 100 GARDEN CITY PLAZA, STE 408, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626003237 2024-06-26 BIENNIAL STATEMENT 2024-06-26
240319003597 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200504061590 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007219 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006732 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State