Search icon

BRAIN NERVE & SPINE PLLC

Company Details

Name: BRAIN NERVE & SPINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4057084
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT ST. SUITE 602, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-796-7088

Phone +1 718-888-9989

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAIN NERVE & SPINE PLLC 401(K) PLAN 2023 451459523 2024-10-02 BRAIN NERVE & SPINE PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 2127967088
Plan sponsor’s address 128 MOTT ST SUITE 602, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BRAIN NERVE & SPINE PLLC DOS Process Agent 128 MOTT ST. SUITE 602, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-06-14 2023-02-09 Address 128 MOTT ST. SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-05 2021-06-14 Address 141-05 NORTHERN BLVD #1G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-02-17 2013-03-05 Address 75-28 167ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209000914 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210614000383 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
210205060239 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190220060224 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180731006209 2018-07-31 BIENNIAL STATEMENT 2017-02-01
130305006150 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110520000436 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
110217001066 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Date of last update: 16 Jan 2025

Sources: New York Secretary of State