PINNACLE HILL ASSOCIATES, INC.

Name: | PINNACLE HILL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1208083 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 992 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 992 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
TYRELL C. FURMAN | Chief Executive Officer | 992 CARTER STREET, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2007-11-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2007-11-26 | Address | 992 CARTER STREET, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2007-11-26 | Address | 992 CARTER STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1992-11-03 | 2005-12-16 | Address | 992 CARTER ST., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1993-10-19 | Address | 992 CARTER STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091207002658 | 2009-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
071126002775 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
051216002707 | 2005-12-16 | BIENNIAL STATEMENT | 2005-10-01 |
031001002355 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011016002706 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State