Search icon

PALLOTTA TEAMWORKS, INC.

Company Details

Name: PALLOTTA TEAMWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927993
ZIP code: 90065
County: New York
Place of Formation: California
Address: 2709 MEDIA CENTER DR, LOS ANGELES, CA, United States, 90065

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAN PALLOTTA Chief Executive Officer 2709 MEDIA CENTER DR, LOS ANGELES, CA, United States, 90065

History

Start date End date Type Value
1999-10-19 2006-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2006-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-18 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-09-18 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-24 2002-04-02 Address 1525 CROSSROADS OF THE WORLD, #101, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060621000281 2006-06-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-06-21
060414000788 2006-04-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-05-14
020402002718 2002-04-02 AMENDMENT TO BIENNIAL STATEMENT 2001-06-01
010703002499 2001-07-03 BIENNIAL STATEMENT 2001-06-01
991019000007 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State