Search icon

PARA ADVISORS LLC

Company Details

Name: PARA ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2005 (19 years ago)
Entity Number: 3254752
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARA ADVISORS, LLC 401K PLAN 2022 203471681 2023-11-17 PARA ADVISORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 895 PARK AVENUE, SUITE 6B, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-11-17
Name of individual signing JEANETTE G KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2022 203471681 2023-06-08 PARA ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 895 PARK AVENUE, SUITE 6B, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2021 203471681 2022-05-23 PARA ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2020 203471681 2021-06-30 PARA ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2019 203471681 2020-06-30 PARA ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2019 203471681 2020-06-13 PARA ADVISORS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing JKIRAZIAN1222
PARA ADVISORS, LLC 401K PLAN 2018 203471681 2019-05-23 PARA ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2017 203471681 2018-06-05 PARA ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2016 203471681 2017-05-26 PARA ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing JEANETTE KIRAZIAN
PARA ADVISORS, LLC 401K PLAN 2015 203471681 2016-06-06 PARA ADVISORS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-03-01
Business code 523900
Sponsor’s telephone number 9173271300
Plan sponsor’s address 600 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing JEANETTE KIRAZIAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COPPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-05 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-09-12 2021-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001195 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211105000950 2021-11-05 CERTIFICATE OF AMENDMENT 2021-11-05
210902000664 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903063628 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911006422 2017-09-11 BIENNIAL STATEMENT 2017-09-01
131129006040 2013-11-29 BIENNIAL STATEMENT 2013-09-01
091124002523 2009-11-24 BIENNIAL STATEMENT 2009-09-01
071001002126 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051207000632 2005-12-07 AFFIDAVIT OF PUBLICATION 2005-12-07
051207000630 2005-12-07 AFFIDAVIT OF PUBLICATION 2005-12-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State