Search icon

COMPASS POINTS ADVISORS LLC

Company Details

Name: COMPASS POINTS ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871845
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 155 EAST 31ST STREET, 4-G, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASS POINTS ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271215538 2023-07-25 COMPASS POINTS ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MARK A MOYER
COMPASS POINTS ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271215538 2023-10-27 COMPASS POINTS ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-27
Name of individual signing MARK A MOYER
COMPASS POINTS ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271215538 2022-10-19 COMPASS POINTS ADVISORS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9173596178
Plan sponsor’s address 155 EAST 31ST STREET, APT 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing MARK MOYER
COMPASS POINTS ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271215538 2021-07-03 COMPASS POINTS ADVISORS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-03
Name of individual signing MARK A MOYER
COMPASS POINTS ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271215538 2020-06-30 COMPASS POINTS ADVISORS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK A MOYER
COMPASS POINTS ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2018 271215538 2019-06-28 COMPASS POINTS ADVISORS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-G, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing MARK A MOYER
COMPASS POINTS ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2017 271215538 2018-08-04 COMPASS POINTS ADVISORS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6465806739
Plan sponsor’s address 155 EAST 31ST STREET, SUITE 4-, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-04
Name of individual signing MARK MOYER

Agent

Name Role Address
MARK A. MOYER Agent 155 EAST 31ST STREET, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COMPASS POINTS ADVISORS LLC DOS Process Agent 155 EAST 31ST STREET, 4-G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-10-06 2023-09-11 Address 155 EAST 31ST STREET, 4-G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-27 2023-09-11 Address 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-10-27 2017-10-06 Address 155 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911000975 2023-09-11 BIENNIAL STATEMENT 2021-10-01
200106061797 2020-01-06 BIENNIAL STATEMENT 2019-10-01
171006006448 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151013006303 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131105006270 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111018002468 2011-10-18 BIENNIAL STATEMENT 2011-10-01
110304000854 2011-03-04 CERTIFICATE OF PUBLICATION 2011-03-04
091027000440 2009-10-27 ARTICLES OF ORGANIZATION 2009-10-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State