Search icon

PENTOMO, INC.

Company Details

Name: PENTOMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (32 years ago)
Entity Number: 1669317
ZIP code: 07511
County: New York
Place of Formation: New York
Address: FOSTER & MAZZIE LLC, 10 FURLER ST., PO BOX 209, TOTOWA, NJ, United States, 07511
Principal Address: 21 EAST 65TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARIO A. BATELLI ESQ. DOS Process Agent FOSTER & MAZZIE LLC, 10 FURLER ST., PO BOX 209, TOTOWA, NJ, United States, 07511

Chief Executive Officer

Name Role Address
JIMMY GIRALDO Chief Executive Officer 21 EAST 65TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2005-11-21 2006-07-24 Address FOSTER & MAZZIE LLC, 10 FURLER ST., PO BOX 209, TOTOWA, NJ, 07511, USA (Type of address: Service of Process)
1996-09-09 2006-07-24 Address 200 W 16TH ST, 4A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-09-09 2006-07-24 Address 200 W 16TH ST, 4A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-09-21 1996-09-09 Address 328 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-09-21 2005-11-21 Address 520 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-09-21 1996-09-09 Address 328 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-09-29 1993-09-21 Address 520 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925006194 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100920002609 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080825002534 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060724002192 2006-07-24 BIENNIAL STATEMENT 2004-09-01
051121000466 2005-11-21 CERTIFICATE OF CHANGE 2005-11-21
960909002419 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930921003697 1993-09-21 BIENNIAL STATEMENT 1993-09-01
920929000203 1992-09-29 CERTIFICATE OF INCORPORATION 1992-09-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State