Search icon

PREDICTION GROUP LLC

Company Details

Name: PREDICTION GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2020 (5 years ago)
Entity Number: 5858897
ZIP code: 12207
County: New York
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
PREDICTION GROUP LLC 401(K) PLAN 2023 461890406 2024-06-18 PREDICTION GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6468130404
Plan sponsor’s address 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing RYAN DINSMORE
PREDICTION GROUP LLC 401(K) PLAN 2022 461890406 2023-07-21 PREDICTION GROUP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Plan sponsor’s address 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing RYAN DINSMORE
PREDICTION GROUP LLC 401(K) PLAN 2021 461890406 2022-07-27 PREDICTION GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2127102980
Plan sponsor’s address 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RYAN DINSMORE
PREDICTION GROUP 401(K) PLAN 2020 461890406 2021-06-18 PREDICTION GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 2127102980
Plan sponsor’s address 250 GREENWICH ST, 46TH FL, NEW YORK, NY, 10007

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO

DOS Process Agent

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

History

Start date End date Type Value
2020-10-16 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000044 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221017000812 2022-10-17 BIENNIAL STATEMENT 2022-10-01
210315001080 2021-03-15 CERTIFICATE OF PUBLICATION 2021-03-15
201016000452 2020-10-16 APPLICATION OF AUTHORITY 2020-10-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State