Search icon

PENSION INNOVATORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSEDALE SCERBO & ASSOC. DOS Process Agent 2001 GROVE STREET, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
STANLEY KHANER Chief Executive Officer 141 COUNTRY CLUB DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
132698932
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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