Search icon

PROFESSIONAL PENSION PLANNERS, INC.

Company Details

Name: PROFESSIONAL PENSION PLANNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352329
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 121 FRAME ROAD, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL PENSION PLANNERS, INC. DOS Process Agent 121 FRAME ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
FRED HARRISON Chief Executive Officer 1053 SAW MILL RIVER RD, SUITE 204, ARDSLEY, NY, United States, 10502

Form 5500 Series

Employer Identification Number (EIN):
133516644
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-14 2019-05-01 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, 1045, USA (Type of address: Service of Process)
1997-05-12 1999-05-14 Address 1055 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1992-12-11 2001-05-21 Address 121 FRAME RD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
1992-12-11 1999-05-14 Address 1055 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
1989-05-12 1997-05-12 Address 1055 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060378 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190315002032 2019-03-15 BIENNIAL STATEMENT 2017-05-01
110519002205 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090504002353 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070529002650 2007-05-29 BIENNIAL STATEMENT 2007-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State