Search icon

PINNACLE MANAGEMENT CORP.

Company Details

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

form 5500

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
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 2016-08-30
Name of individual signing JOHN FITZGERALD
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing JOHN FITZGERALD
PINNACLE MANAGEMENT CORP. 401(K) PLAN 2013 133809342 2014-08-04 PINNACLE MANAGEMENT CORP. 4
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
PINNACLE MANAGEMENT CORP. 401(K) PLAN 2011 133809342 2012-09-27 PINNACLE MANAGEMENT CORP. 6
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
PINNACLE MANAGEMENT CORP. 401(K) PLAN 2010 133809342 2011-06-15 PINNACLE MANAGEMENT CORP. 5
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
PINNACLE MANAGEMENT CORP. 401(K) PLAN 2009 133809342 2010-09-27 PINNACLE MANAGEMENT CORP. 5
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

DOS Process Agent

Name Role Address
MARC CORNSTEIN DOS Process Agent 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC CORNSTEIN Chief Executive Officer 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Fine And Fees

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