Search icon

PINNACLE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (30 years ago)
Entity Number: 1880018
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 125

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC CORNSTEIN DOS Process Agent 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC CORNSTEIN Chief Executive Officer 401 EAST 60TH ST #26C, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133809342
Plan Year:
2015
Number Of Participants:
4
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors DBA Name:
C/O CBIZ MHM, LLC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
C/O CBIZ MAHONEY COHEN
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-24 2019-12-02 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-19 2019-12-02 Address C/O CBIZ, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-01-03 2017-01-24 Address ROME TENZER GREENBLATT, LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process)
2001-01-03 2013-02-19 Address 370 EAST 76TH ST, SUITE B-906, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-01-03 2013-02-19 Address 370 EAST 76TH ST, SUITE B-906, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191202061113 2019-12-02 BIENNIAL STATEMENT 2018-12-01
170124006285 2017-01-24 BIENNIAL STATEMENT 2016-12-01
130311001182 2013-03-11 CERTIFICATE OF AMENDMENT 2013-03-11
130219002449 2013-02-19 BIENNIAL STATEMENT 2012-12-01
010103002580 2001-01-03 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
334608 CNV_SI INVOICED 2012-03-28 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State