Search icon

PINACL COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINACL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1991 (34 years ago)
Date of dissolution: 03 Dec 2012
Entity Number: 1550748
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 304 CONSTITUTION DR, MENLO PARK, CA, United States, 94025
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS JAMES LYNCH Chief Executive Officer 304 CONSTITUTION DR, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-05-19 2011-05-19 Address 400 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1999-11-16 2009-05-19 Address KINMEL PARK, BODELWYDDAN, RHYL, DENBIGHSHIRE, 00000, GBR (Type of address: Chief Executive Officer)
1999-11-16 2011-05-19 Address 400 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-02-08 1999-11-16 Address 81 MAIN STREET, SUITE 120, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-02-08 1999-11-16 Address KINMEL PARK, BODELWYDDAN, RHYL, CLWYD, 00000, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121203000622 2012-12-03 CERTIFICATE OF TERMINATION 2012-12-03
110519002520 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090519002533 2009-05-19 BIENNIAL STATEMENT 2009-05-01
010503002369 2001-05-03 BIENNIAL STATEMENT 2001-05-01
000214001147 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State