Search icon

BERTNER ADVISORS, LLC

Company Details

Name: BERTNER ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2013 (12 years ago)
Entity Number: 4383497
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERTNER ADVISORS 401(K) PLAN 2023 462559040 2024-05-30 BERTNER ADVISORS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing QIAN LIU
BERTNER ADVISORS 401(K) PLAN 2022 462559040 2023-05-26 BERTNER ADVISORS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
BERTNER ADVISORS 401(K) PLAN 2021 462559040 2022-05-19 BERTNER ADVISORS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
BERTNER ADVISORS 401(K) PLAN 2020 462559040 2021-05-06 BERTNER ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing CAROL HO
BERTNER ADVISORS 401(K) PLAN 2019 462559040 2020-04-30 BERTNER ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing CAROL HO
BERTNER ADVISORS 401(K) PLAN 2018 462559040 2019-07-24 BERTNER ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 4088326927
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
BERTNER ADVISORS 401(K) PLAN 2017 462559040 2018-10-12 BERTNER ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3475654258
Plan sponsor’s address 845 UNITED NATIONS PLAZA, SUITE 14D, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing CAROL HO
BERTNER ADVISORS, LLC 401(K) PLAN 2016 462559040 2017-10-09 BERTNER ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523110
Sponsor’s telephone number 3475654258
Plan sponsor’s address 845 UN PLAZA, SUITE 14D, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing JACK SHAHIN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403002481 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220125000382 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190430060201 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-63284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170428006256 2017-04-28 BIENNIAL STATEMENT 2017-04-01
130607000022 2013-06-07 CERTIFICATE OF PUBLICATION 2013-06-07
130404000208 2013-04-04 ARTICLES OF ORGANIZATION 2013-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State