PENTAGRAM DESIGN, INC.

Name: | PENTAGRAM DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1986 (39 years ago) |
Entity Number: | 1130771 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 Park Avenue South, Floor 12, New York, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GERICKE | Chief Executive Officer | 250 PARK AVENUE SOUTH, FLOOR 12, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PENTAGRAM DESIGN, INC. | DOS Process Agent | 250 Park Avenue South, Floor 12, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 250 PARK AVENUE SOUTH, FLOOR 12, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-12-18 | Address | 250 PARK AVENUE SOUTH, FLOOR 12, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 250 PARK AVENUE SOUTH, FLOOR 12, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-11-09 | 2024-12-18 | Address | 14 Lillian Ln, Floor 12, Plainview, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218004013 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
231109002477 | 2023-11-09 | BIENNIAL STATEMENT | 2022-12-01 |
211102003617 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
181203007659 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007307 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State