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
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
WEINSTEIN & KLEIN 401(K) PLAN | 2023 | 841871227 | 2025-03-13 | WEINSTEIN & KLEIN P.C. | 2 | |||||||||||||||||||
|
||||||||||||||||||||||||
WEINSTEIN & KLEIN 401(K) PLAN | 2022 | 841871227 | 2023-10-02 | WEINSTEIN & KLEIN P.C. | 2 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-02 |
Name of individual signing | DAMIEN WEINSTEIN |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway Ste R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRIAN KLEIN | Chief Executive Officer | 1 HIGH STREET COURT, SUITE 5, MORRISTOWN, NJ, United States, 07960 |
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) |
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