Search icon

PYRAMID CONSULTING GROUP, LLC

Headquarter

Company Details

Name: PYRAMID CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2003 (22 years ago)
Entity Number: 2914302
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 WEST 40TH, SUITE 1500, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of PYRAMID CONSULTING GROUP, LLC, RHODE ISLAND 001719224 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZG6ND7JLKK3 2022-02-23 110 W 40TH ST FL 8, NEW YORK, NY, 10018, 3616, USA 110 W 40TH STE 801, NEW YORK, NY, 10018, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-02-27
Initial Registration Date 2020-05-19
Entity Start Date 2003-06-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER GOLDRICK
Address 110 W 40TH ST FL 8, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name ALLYSON GOODMAN
Address 110 W 40TH ST FL 8, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JENNIFER GOLDRICK
Address 110 W 40TH ST FL 8, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PYRAMID CONSULTING GROUP, LLC 401(K) PLAN 2023 562361240 2024-08-05 PYRAMID CONSULTING GROUP, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC INCENTIVE SAVINGS PLAN 2023 562361240 2024-08-05 PYRAMID CONSULTING GROUP, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC 401(K) PLAN 2022 562361240 2023-09-19 PYRAMID CONSULTING GROUP, LLC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC INCENTIVE SAVINGS PLAN 2022 562361240 2023-09-19 PYRAMID CONSULTING GROUP, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC 401(K) PLAN 2021 562361240 2022-10-04 PYRAMID CONSULTING GROUP, LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC INCENTIVE SAVINGS PLAN 2021 562361240 2022-10-04 PYRAMID CONSULTING GROUP, LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC 401(K) PLAN 2020 562361240 2021-10-07 PYRAMID CONSULTING GROUP, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP, LLC INCENTIVE SAVINGS PLAN 2020 562361240 2021-10-07 PYRAMID CONSULTING GROUP, LLC 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 2127909556
Plan sponsor’s address 110 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP LLC 401(K) PROFIT SHARING PLAN AND T 2019 562361240 2020-07-06 PYRAMID CONSULTING GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127909554
Plan sponsor’s address 110 W 40TH STREET 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing JENNIFER GOLDRICK
PYRAMID CONSULTING GROUP LLC 401(K) PROFIT SHARING PLAN AND T 2018 562361240 2019-07-29 PYRAMID CONSULTING GROUP LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561300
Sponsor’s telephone number 2127909554
Plan sponsor’s address 110 W 40TH STREET 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JENNIFER GOLDRICK

DOS Process Agent

Name Role Address
PYRAMID CONSULTING GROUP, LLC DOS Process Agent 110 WEST 40TH, SUITE 1500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-03-03 2023-11-28 Address 110 WEST 40TH, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-21 2015-03-03 Address 1001 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-03 2011-07-21 Address 1001 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003379 2023-11-28 BIENNIAL STATEMENT 2023-06-01
210603061495 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190624060024 2019-06-24 BIENNIAL STATEMENT 2019-06-01
180424006288 2018-04-24 BIENNIAL STATEMENT 2017-06-01
150303002007 2015-03-03 BIENNIAL STATEMENT 2013-06-01
110721002556 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090602002207 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070703002186 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050613002091 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030603000391 2003-06-03 ARTICLES OF ORGANIZATION 2003-06-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State