Name: | PINNACLE RELOCATION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1993 (32 years ago) |
Date of dissolution: | 09 Nov 2022 |
Entity Number: | 1693083 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New York |
Address: | 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 10965 |
Principal Address: | 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 12577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SERVINO | DOS Process Agent | 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
JOHN F SERVINO | Chief Executive Officer | 25 PINECREST ROAD, SALISBURY MILLS, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-07 | 2023-04-15 | Address | 25 PINECREST ROAD, SALISBURY MILLS, NY, 12577, 5201, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2023-04-15 | Address | 25 PINECREST ROAD, SALISBURY MILLS, NY, 10965, 2707, USA (Type of address: Service of Process) |
2003-01-29 | 2013-02-07 | Address | 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Service of Process) |
2003-01-29 | 2013-02-07 | Address | 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Chief Executive Officer) |
2003-01-29 | 2013-02-07 | Address | 307 ORANGEBURG RD, PEARL RIVER, NY, 10965, 2707, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230415006956 | 2022-11-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-09 |
130207006716 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110209002480 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090416002283 | 2009-04-16 | BIENNIAL STATEMENT | 2009-01-01 |
070202002463 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State