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

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

Agent

Name Role Address
MARK A. MOYER Agent 155 EAST 31ST STREET, NEW YORK, NY, 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: 27 Mar 2025

Sources: New York Secretary of State