Search icon

PILOT GROUP MANAGER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PILOT GROUP MANAGER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893626
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: C/O GREG BUDIN & ASSOCIATES, 245 8TH AVE #195, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PILOT GROUP MANAGER LLC DOS Process Agent C/O GREG BUDIN & ASSOCIATES, 245 8TH AVE #195, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
200011633
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-10 2021-04-21 Address C/O PAUL MCNICOL, 1270 AVE OF THE AMERICAS FL9, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-04-12 2015-04-10 Address C/O PAUL MCNICOL, 75 ROCKEFELLER PLAZA FL23, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-04-30 2013-04-12 Address C/O PAUL MCNICOL, 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-28 2009-04-30 Address 47 EAST LAKE DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2003-04-11 2003-04-28 Address C/O TAG ASSOCIATES LLC, 75 ROCKEFELLER PLAZA, 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210421060475 2021-04-21 BIENNIAL STATEMENT 2021-04-01
150410006311 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130412006482 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110502002751 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090430002756 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State