Search icon

PIVOTAL180, LLC

Company Details

Name: PIVOTAL180, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2019 (6 years ago)
Entity Number: 5582978
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIVOTAL180 401K PLAN 2023 842277409 2024-07-16 PIVOTAL180, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 9143125900
Plan sponsor’s address 2900 WESTCHESTER AVENUE, SUITE 307, PURCHASE, NY, 10577

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-08 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-08 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-08 2021-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000024 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220930007691 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022959 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210917000026 2021-09-17 BIENNIAL STATEMENT 2021-09-17
210908001173 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
190903000498 2019-09-03 CERTIFICATE OF PUBLICATION 2019-09-03
190708000088 2019-07-08 APPLICATION OF AUTHORITY 2019-07-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State