Search icon

JERRY PINKNEY, INC.

Company Details

Name: JERRY PINKNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1972 (53 years ago)
Date of dissolution: 24 Mar 1995
Entity Number: 254568
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JERRY PINKNEY PROFIT SHARING PLAN 2010 132733431 2011-10-10 JERRY PINKNEY 1
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 711510
Plan sponsor’s address 41 FURNACE DOCK RD, BOX 667, CROTON-ON-HUDSON, NY, 10520

Plan administrator’s name and address

Administrator’s EIN 132733431
Plan administrator’s name JERRY PINKNEY
Plan administrator’s address 41 FURNACE DOCK RD, BOX 667, CROTON-ON-HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing MARTIN ROSENWASSER
JERRY PINKNEY PROFIT SHARING PLAN 2010 132733431 2011-10-10 JERRY PINKNEY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 711510
Plan sponsor’s address 41 FURNACE DOCK RD, BOX 667, CROTON-ON-HUDSON, NY, 10520

Plan administrator’s name and address

Administrator’s EIN 132733431
Plan administrator’s name JERRY PINKNEY
Plan administrator’s address 41 FURNACE DOCK RD, BOX 667, CROTON-ON-HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing MARTIN ROSENWASSER

DOS Process Agent

Name Role Address
SIDNEY EAGLE DOS Process Agent 363 SEVENTH AVE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
C260122-2 1998-05-13 ASSUMED NAME CORP INITIAL FILING 1998-05-13
950324000281 1995-03-24 CERTIFICATE OF DISSOLUTION 1995-03-24
A517-4 1972-07-05 CERTIFICATE OF INCORPORATION 1972-07-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State