Search icon

THE PLUM GROUP, INC.

Company Details

Name: THE PLUM GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2000 (25 years ago)
Entity Number: 2538132
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 410, NEW YORK, GA, United States, 10013
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-555-7586

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUM GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134128322 2021-08-16 PLUM GROUP INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing TODD THOMPSON
PLUM GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134128322 2021-03-30 PLUM GROUP INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2021-03-30
Name of individual signing TODD THOMPSON
PLUM GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134128322 2020-04-21 PLUM GROUP INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing TODD THOMPSON
PLUM GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 134128322 2019-05-02 PLUM GROUP INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing TODD THOMPSON
PLUM GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 134128322 2018-06-28 PLUM GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing TODD THOMPSON
PLUM GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 134128322 2017-06-20 PLUM GROUP INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 2129256230
Plan sponsor’s address 131 VARICK ST STE 934, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing TODD THOMPSON

Chief Executive Officer

Name Role Address
MATTHEW ERVIN Chief Executive Officer 607 BOYLSTON STREET, 6FH FLOOR, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-07-11 2020-08-04 Address 131 VARICK STREET / SUITE 934, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003267 2023-01-30 BIENNIAL STATEMENT 2022-08-01
200804060803 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-31737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120827006188 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100825002524 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080812002062 2008-08-12 BIENNIAL STATEMENT 2008-08-01
070711002572 2007-07-11 BIENNIAL STATEMENT 2006-08-01
000802000227 2000-08-02 APPLICATION OF AUTHORITY 2000-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State