Search icon

PREMIUM POINT INVESTMENTS, LLC

Company Details

Name: PREMIUM POINT INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 11 Feb 2013
Entity Number: 3703456
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 712 5TH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM POINT INVESTMENTS 401(K) PLAN 2013 133867443 2014-02-14 PREMIUM POINT INVESTMENTS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Signature of

Role Plan administrator
Date 2014-02-14
Name of individual signing KEVIN TREACY
Role Employer/plan sponsor
Date 2014-02-14
Name of individual signing KEVIN TREACY
PREMIUM POINT INVESTMENTS 401(K) PLAN 2012 262824012 2013-04-11 PREMIUM POINT INVESTMENTS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing PATRICK DOWNES
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing PATRICK DOWNES
PREMIUM POINT INVESTMENTS 401(K) PLAN 2011 262824012 2012-09-21 PREMIUM POINT INVESTMENTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Plan administrator’s name and address

Administrator’s EIN 262824012
Plan administrator’s name PREMIUM POINT INVESTMENTS, LLC
Plan administrator’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108
Administrator’s telephone number 2129912000

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing PATRICK DOWNES
Role Employer/plan sponsor
Date 2012-09-21
Name of individual signing PATRICK DOWNES
PREMIUM POINT INVESTMENTS 401(K) PLAN 2010 262824012 2011-10-07 PREMIUM POINT INVESTMENTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Plan administrator’s name and address

Administrator’s EIN 262824012
Plan administrator’s name PREMIUM POINT INVESTMENTS, LLC
Plan administrator’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108
Administrator’s telephone number 2129912000

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing MICHELE CRAWFORD
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing PATRICK DOWNES
PREMIUM POINT INVESTMENTS 401(K) PLAN 2009 262824012 2010-10-01 PREMIUM POINT INVESTMENTS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Plan administrator’s name and address

Administrator’s EIN 262824012
Plan administrator’s name PREMIUM POINT INVESTMENTS, LLC
Plan administrator’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108
Administrator’s telephone number 2129912000

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing MICHELE CRAWFORD
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing MICHELE CRAWFORD
PREMIUM POINT INVESTMENTS 401(K) PLAN 2009 262824012 2010-07-30 PREMIUM POINT INVESTMENTS, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2008-10-15
Business code 523110
Sponsor’s telephone number 2129912000
Plan sponsor’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108

Plan administrator’s name and address

Administrator’s EIN 262824012
Plan administrator’s name PREMIUM POINT INVESTMENTS, LLC
Plan administrator’s address 712 5TH AVE FL 45, NEW YORK, NY, 100194108
Administrator’s telephone number 2129912000

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing PATRICK DOWNES, MICHELE CRAWFORD
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing PATRICK DOWNES, MICHELE CRAWFORD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 712 5TH AVENUE, 45TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-08-04 2013-02-11 Address 712 FIFTH AVENUE / 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-31 2013-02-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-31 2010-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211000176 2013-02-11 SURRENDER OF AUTHORITY 2013-02-11
100804002629 2010-08-04 BIENNIAL STATEMENT 2010-07-01
081027000046 2008-10-27 CERTIFICATE OF PUBLICATION 2008-10-27
080731000762 2008-07-31 APPLICATION OF AUTHORITY 2008-07-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State