Name: | PENSION INNOVATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1971 (54 years ago) |
Entity Number: | 304920 |
ZIP code: | 11793 |
County: | New York |
Place of Formation: | New York |
Address: | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Principal Address: | 141 COUNTRY CLUB DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEDALE SCERBO & ASSOC. | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
STANLEY KHANER | Chief Executive Officer | 141 COUNTRY CLUB DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2015-03-02 | Address | 300 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2015-03-02 | Address | 300 COMMACK RD, COMMACK, NY, 11725, 3406, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2005-04-05 | Address | 300 COMMACK RD., COMMACK, NY, 11725, 3406, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2005-04-05 | Address | 300 COMMACK RD., COMMACK, NY, 11725, 3406, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2005-04-05 | Address | 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305061032 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006611 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007177 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306007173 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110321002079 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State