Name: | PINNACLE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1880018 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 125
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE MANAGEMENT CORP. 401(K) PLAN | 2015 | 133809342 | 2016-08-30 | PINNACLE MANAGEMENT CORP. | 4 | |||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-30 |
Name of individual signing | JOHN FITZGERALD |
Role | Employer/plan sponsor |
Date | 2016-08-30 |
Name of individual signing | JOHN FITZGERALD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 711410 |
Sponsor’s telephone number | 2127905764 |
Plan sponsor’s DBA name | C/O CBIZ MHM, LLC |
Plan sponsor’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2014-08-04 |
Name of individual signing | JOHN FITZGERALD |
Role | Employer/plan sponsor |
Date | 2014-08-04 |
Name of individual signing | JOHN FITZGERALD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 711410 |
Sponsor’s telephone number | 2127905764 |
Plan sponsor’s DBA name | C/O CBIZ MHM, LLC |
Plan sponsor’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 133809342 |
Plan administrator’s name | PINNACLE MANAGEMENT CORP. |
Plan administrator’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2127905764 |
Signature of
Role | Plan administrator |
Date | 2012-09-26 |
Name of individual signing | JOHN FITZGERALD |
Role | Employer/plan sponsor |
Date | 2012-09-26 |
Name of individual signing | JOHN FITZGERALD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 711410 |
Sponsor’s telephone number | 2127905764 |
Plan sponsor’s DBA name | C/O CBIZ MHM, LLC |
Plan sponsor’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 133809342 |
Plan administrator’s name | PINNACLE MANAGEMENT CORP. |
Plan administrator’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2127905764 |
Signature of
Role | Plan administrator |
Date | 2011-06-14 |
Name of individual signing | JOHN FITZGERALD |
Role | Employer/plan sponsor |
Date | 2011-06-14 |
Name of individual signing | JOHN FITZGERALD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 711410 |
Sponsor’s telephone number | 2127905764 |
Plan sponsor’s DBA name | C/O CBIZ MAHONEY COHEN |
Plan sponsor’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 133809342 |
Plan administrator’s name | PINNACLE MANAGEMENT CORP. |
Plan administrator’s address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2127905764 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | JOHN FITZGERALD |
Role | Employer/plan sponsor |
Date | 2010-09-27 |
Name of individual signing | JOHN FITZGERALD |
Name | Role | Address |
---|---|---|
MARC CORNSTEIN | DOS Process Agent | 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC CORNSTEIN | Chief Executive Officer | 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-24 | 2019-12-02 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-02-19 | 2019-12-02 | Address | C/O CBIZ, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2013-02-19 | Address | 370 EAST 76TH ST, SUITE B-906, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2013-02-19 | Address | 370 EAST 76TH ST, SUITE B-906, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2017-01-24 | Address | ROME TENZER GREENBLATT, LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process) |
1999-08-31 | 2001-01-03 | Address | ATTN: JAMES MARTIN KAPLAN, 405 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process) |
1999-08-31 | 2001-01-03 | Address | ATTN: JAMES MARTIN KAPLAN, 405 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10174, 0208, USA (Type of address: Principal Executive Office) |
1999-08-31 | 2001-01-03 | Address | TENZER GREENBLATT LLP, 405 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10174, 0208, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 1999-08-31 | Address | ATT: JAMES MARTIN KAPLAN, 460 PARK AVE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-12-17 | 1999-08-31 | Address | ATT: JAMES MARTIN KAPLAN, 469 PARK AVE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061113 | 2019-12-02 | BIENNIAL STATEMENT | 2018-12-01 |
170124006285 | 2017-01-24 | BIENNIAL STATEMENT | 2016-12-01 |
130311001182 | 2013-03-11 | CERTIFICATE OF AMENDMENT | 2013-03-11 |
130219002449 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
010103002580 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
990831002729 | 1999-08-31 | BIENNIAL STATEMENT | 1998-12-01 |
961217002248 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
941229000448 | 1994-12-29 | CERTIFICATE OF INCORPORATION | 1994-12-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
334608 | CNV_SI | INVOICED | 2012-03-28 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State