Search icon

BERGSTEIN FLYNN KNOWLTON & POLLINA PLLC

Company Details

Name: BERGSTEIN FLYNN KNOWLTON & POLLINA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4938059
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 780 third avenue, suite 902, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERGSTEIN FLYNN KNOWLTON & POLLINA PLLC 401K PROFIT SHARING PLAN 2023 812479315 2024-10-15 BERGSTEIN FLYNN KNOWLTON & POLLINA PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2128039024
Plan sponsor’s address 767 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
the pllc DOS Process Agent 780 third avenue, suite 902, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-07 2025-01-24 Address 767 THIRD AVE., 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-28 2024-06-07 Address 767 Third Ave., 14th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-09-18 2023-09-28 Address 142 W 57TH STREET, SUITE 4A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-03-23 2023-09-28 Name BERGSTEIN, FLYNN & KNOWLTON PLLC
2016-04-28 2018-03-23 Name BERGSTEIN FLYNN, PLLC
2016-04-28 2018-09-18 Address 327 VIRGINIA AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003761 2025-01-24 CERTIFICATE OF CHANGE BY ENTITY 2025-01-24
240607002559 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230123003235 2023-01-23 BIENNIAL STATEMENT 2022-04-01
230928003823 2023-01-10 CERTIFICATE OF AMENDMENT 2023-01-10
180918006237 2018-09-18 BIENNIAL STATEMENT 2018-04-01
180323000612 2018-03-23 CERTIFICATE OF AMENDMENT 2018-03-23
170216000631 2017-02-16 CERTIFICATE OF PUBLICATION 2017-02-16
160428000511 2016-04-28 ARTICLES OF ORGANIZATION 2016-04-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State