Search icon

PIRIFORM INC.

Company Details

Name: PIRIFORM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2011 (14 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 4085235
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2625 BROADWAY STREET, REDWOOD CITY, CA, United States, 94063

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIRIFORM 401K PLAN 2023 990365313 2024-01-19 PIRIFORM INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 4807980579
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-01-19
Name of individual signing KRISTEN FORGET
PIRIFORM 401K PLAN 2021 990365313 2022-12-13 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 3474080709
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022
PIRIFORM 401K PLAN 2021 990365313 2022-12-13 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 3474080709
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022
PIRIFORM 401K PLAN 2020 990365313 2022-12-13 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 7047285767
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022
PIRIFORM 401K PLAN 2019 990365313 2022-12-13 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 7047285767
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022
PIRIFORM 401K PLAN 2016 990365313 2017-07-26 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 3474080709
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing CAROLINE SUMMERS
PIRIFORM 401K PLAN 2015 990365313 2016-07-19 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 3474080709
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing CAROLINE SUMMERS
PIRIFORM 401K PLAN 2014 990365313 2015-10-14 PIRIFORM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-04-01
Business code 541519
Sponsor’s telephone number 3474080709
Plan sponsor’s address 590 MADISON AVENUE 21 FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ELLEN RABASCA

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELBY BARTON Chief Executive Officer PIKRTOVA 17371A, PREGUE 4 POSTAL CODE 14000, NUSLE

History

Start date End date Type Value
2021-04-28 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-27 2023-04-18 Address PIKRTOVA 17371A, PREGUE 4 POSTAL CODE 14000, NUSLE, 00000, YYY (Type of address: Chief Executive Officer)
2011-04-22 2021-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001641 2023-04-17 CERTIFICATE OF TERMINATION 2023-04-17
210428060256 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190422060432 2019-04-22 BIENNIAL STATEMENT 2019-04-01
180727002041 2018-07-27 BIENNIAL STATEMENT 2017-04-01
110422000785 2011-04-22 APPLICATION OF AUTHORITY 2011-04-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State