Search icon

WEINSTEIN & KLEIN P.C.

Company Details

Name: WEINSTEIN & KLEIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2019 (6 years ago)
Entity Number: 5557938
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway Ste R, Albany, NY, United States, 12207
Principal Address: 1 High Street Court, Suite 5, Morristown, NJ, United States, 07960

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEINSTEIN & KLEIN 401(K) PLAN 2023 841871227 2025-03-17 WEINSTEIN & KLEIN P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018
WEINSTEIN & KLEIN 401(K) PLAN 2023 841871227 2025-03-13 WEINSTEIN & KLEIN P.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018
WEINSTEIN & KLEIN 401(K) PLAN 2022 841871227 2023-10-02 WEINSTEIN & KLEIN P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DAMIEN WEINSTEIN
WEINSTEIN & KLEIN 401(K) PLAN 2021 841871227 2022-10-11 WEINSTEIN & KLEIN P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway Ste R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN KLEIN Chief Executive Officer 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 800 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-31 Address 800 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-17 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-17 2023-05-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-22 2023-05-17 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-05-22 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-05-22 2023-05-17 Address 500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531001142 2023-05-31 BIENNIAL STATEMENT 2023-05-01
230517002256 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
220322001226 2022-03-22 BIENNIAL STATEMENT 2021-05-01
190522000685 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State