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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAN PALLOTTA | Chief Executive Officer | 2709 MEDIA CENTER DR, LOS ANGELES, CA, United States, 90065 |
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) |
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