Name: | LAW OFFICE OF KELLY WEINER PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2013 (11 years ago) |
Entity Number: | 4458100 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW OFFICE OF KELLY WEINER 401(K) PLAN | 2021 | 463629151 | 2022-05-31 | LAW OFFICE OF KELLY WEINER PLLC | 2 | |||||||||||||||||||||||||||||
|
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 | 2022-05-31 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2123602307 |
Plan sponsor’s address | 175 VARICK STREET, SUITE 661, NEW YORK, NY, 10014 |
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 | 2021-06-02 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 2123602307 |
Plan sponsor’s address | 175 VARICK STREET, SUITE 661, NEW YORK, NY, 10014 |
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 | 2020-05-06 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-20 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-20 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-12 | 2017-06-20 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001867 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210901000406 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060957 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170906006222 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
170620000535 | 2017-06-20 | CERTIFICATE OF CHANGE | 2017-06-20 |
150904006065 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
140327000818 | 2014-03-27 | CERTIFICATE OF PUBLICATION | 2014-03-27 |
130912000498 | 2013-09-12 | ARTICLES OF ORGANIZATION | 2013-09-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State