Search icon

PI CORPORATE SUPPORT SERVICES LLC

Company Details

Name: PI CORPORATE SUPPORT SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596185
ZIP code: 12207
County: Chautauqua
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2023 465426874 2024-10-02 PI CORPORATE SUPPORT SERVICES, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167087973
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing RICHARD MOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing RICHARD MOON
Valid signature Filed with authorized/valid electronic signature
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2022 465426874 2023-07-23 PI CORPORATE SUPPORT SERVICES, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167087973
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2023-07-23
Name of individual signing RICHARD MOON
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2021 465426874 2022-03-07 PI CORPORATE SUPPORT SERVICES, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167205121
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2022-03-07
Name of individual signing RICHARD MOON
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2020 465426874 2021-02-19 PI CORPORATE SUPPORT SERVICES, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167205121
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2021-02-19
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2021-02-19
Name of individual signing RICHARD MOON
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2019 465426874 2020-04-06 PI CORPORATE SUPPORT SERVICES, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167205121
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2020-04-06
Name of individual signing RICHARD MOON
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2018 465426874 2019-03-15 PI CORPORATE SUPPORT SERVICES, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167205121
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2019-03-15
Name of individual signing RICHARD MOON
PI CORPORATE SUPPORT SERVICES, LLC 401(K) PLAN 2017 465426874 2018-03-28 PI CORPORATE SUPPORT SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 7167205121
Plan sponsor’s address 2535 JOHN'S PLACE, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing RICHARD MOON
Role Employer/plan sponsor
Date 2018-03-28
Name of individual signing RICHARD MOON

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-07-17 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-07-17 2024-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612002556 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220717000045 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
220603001089 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200605060441 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-105194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105193 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604008350 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160614006247 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140829000229 2014-08-29 CERTIFICATE OF PUBLICATION 2014-08-29
140623000113 2014-06-23 APPLICATION OF AUTHORITY 2014-06-23

Date of last update: 15 Jan 2025

Sources: New York Secretary of State