Search icon

FLYNN FAMILY OFFICE LLC

Company Details

Name: FLYNN FAMILY OFFICE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Entity Number: 4587701
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLYNN FAMILY OFFICE 401(K) PLAN 2020 465669095 2021-10-12 FLYNN FAMILY OFFICE, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9174383908
Plan sponsor’s address 545 5TH AVENUE, SUITE 1100, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing EVAN JEHLE
FLYNN FAMILY OFFICE 401(K) PLAN 2019 465669095 2020-10-13 FLYNN FAMILY OFFICE, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9174383908
Plan sponsor’s address 545 5TH AVENUE, SUITE 1100, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EVAN JEHLE
FLYNN FAMILY OFFICE 401(K) PLAN 2018 465669095 2019-10-15 FLYNN FAMILY OFFICE, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9174383908
Plan sponsor’s address 135 W. 50TH ST., 19TH FLOOR, NEW YORK, NY, 10020
FLYNN FAMILY OFFICE 401(K) PLAN 2017 465669095 2018-05-31 FLYNN FAMILY OFFICE, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 9174383908
Plan sponsor’s address 135 W. 50TH ST., 19TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing JOSEPH FOX
FLYNN FAMILY OFFICE 401(K) PLAN 2016 465294423 2017-05-22 FLYNN FAMILY OFFICE, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 6466683453
Plan sponsor’s address 135 WEST 50TH STREET, 19TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JOSEPH FOX
FLYNN FAMILY OFFICE 401(K) PLAN 2015 465294423 2016-06-21 FLYNN FAMILY OFFICE, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 6466683453
Plan sponsor’s address 135 WEST 50TH STREET, 19TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JOSEPH FOX
FLYNN FAMILY OFFICE 401(K) PLAN 2014 465294423 2015-09-03 FLYNN FAMILY OFFICE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541219
Sponsor’s telephone number 6466683453
Plan sponsor’s address 135 WEST 50TH STREET, 19TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing JOSEPH FOX

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-30 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-30 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-05 2020-07-30 Address 875 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2020-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-22 2020-06-05 Address 825 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-05 2018-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603000132 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601001319 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200730000327 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
200605061021 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-67745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180622006035 2018-06-22 BIENNIAL STATEMENT 2018-06-01
140605000265 2014-06-05 APPLICATION OF AUTHORITY 2014-06-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State