Name: | PENSION PARAMETERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1970 (55 years ago) |
Entity Number: | 296934 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN F. MCCORMACK | DOS Process Agent | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KEVIN F MCCORMACK | Chief Executive Officer | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-20 | 2025-01-28 | Address | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-03-20 | 2025-01-28 | Address | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2018-03-20 | Address | 28 WEST 44TH STREET, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-10-28 | 2018-03-20 | Address | 28 WEST 44TH ST, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2018-03-20 | Address | 28 WEST 44TH ST, 16TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-11-05 | 2010-10-28 | Address | 28 WEST 44TH ST, STE 806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2010-10-28 | Address | 28 WEST 44TH ST, STE 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2008-11-05 | Address | 28 WEST 44TH ST, STE 806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003737 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
220611000833 | 2022-06-11 | BIENNIAL STATEMENT | 2020-10-01 |
180320006209 | 2018-03-20 | BIENNIAL STATEMENT | 2016-10-01 |
121026006057 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101028002540 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081105002756 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061025002472 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
060719002286 | 2006-07-19 | BIENNIAL STATEMENT | 2004-10-01 |
C328618-2 | 2003-03-13 | ASSUMED NAME CORP DISCONTINUANCE | 2003-03-13 |
C304546-1 | 2001-07-11 | ASSUMED NAME CORP INITIAL FILING | 2001-07-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State