Search icon

PEI FUNDS, LLC

Company Details

Name: PEI FUNDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2012 (12 years ago)
Date of dissolution: 13 Dec 2019
Entity Number: 4338312
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O PRIVATE EQUITY INVESTORS, 505 PARK AVE 4TH FL, NY, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEI FUNDS 401(K) PROFIT SHARING PLAN 2016 800879245 2017-10-23 PEI FUNDS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127501228
Plan sponsor’s address 505 PARK AVE 4TH FL, NEW YORK, NY, 100221106

Signature of

Role Plan administrator
Date 2017-10-23
Name of individual signing CHARLES STETSON
Role Employer/plan sponsor
Date 2017-10-23
Name of individual signing CHARLES STETSON
PEI FUNDS LLC 401(K) PROFIT SHARING PLAN 2015 800879245 2017-10-13 PEI FUNDS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127501228
Plan sponsor’s address 505 PARK AVE 4TH FL, NEW YORK, NY, 100221106

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CHARLES STETSON
PEI FUNDS LLC 401 K PROFIT SHARING PLAN TRUST 2014 800879245 2015-06-22 PEI FUNDS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127501228
Plan sponsor’s address 505 PARK AVE 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing GUNNAR B. FREMUTH
PEI FUNDS LLC 401 K PROFIT SHARING PLAN TRUST 2013 800879245 2014-07-30 PEI FUNDS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2127501228
Plan sponsor’s address 505 PARK AVE 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing GUNNAR B. FREMUTH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O PRIVATE EQUITY INVESTORS, 505 PARK AVE 4TH FL, NY, NY, United States, 10022

History

Start date End date Type Value
2012-12-27 2019-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213000324 2019-12-13 SURRENDER OF AUTHORITY 2019-12-13
190918060058 2019-09-18 BIENNIAL STATEMENT 2018-12-01
161201006263 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141219006358 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130312000070 2013-03-12 CERTIFICATE OF PUBLICATION 2013-03-12
121227000608 2012-12-27 APPLICATION OF AUTHORITY 2012-12-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State