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