Search icon

PENTANGELI, LLC

Company Details

Name: PENTANGELI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Mar 1998 (27 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 2242616
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 WEST 37TH ST FLR 3, NEW YORK, NY, United States, 10018

Agent

Name Role Address
THOMAS P VANGHELE Agent 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
PENTANGELI, LLC DOS Process Agent 500 WEST 37TH ST FLR 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-11 2024-11-01 Address 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-03-11 2024-11-01 Address 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2016-03-07 2024-03-11 Address 483 TENTH AVENUE, SUITE 440, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-11-06 2016-03-07 Address 483 TENTH AVENUE, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-28 2024-03-11 Address 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2004-01-28 2009-11-06 Address 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-03-25 2004-01-28 Address 658 TENTH AVENUE, SUITE 3-W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035260 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
240311001868 2024-03-11 BIENNIAL STATEMENT 2024-03-11
160307000019 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
120416002132 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100324002546 2010-03-24 BIENNIAL STATEMENT 2010-03-01
091106000268 2009-11-06 CERTIFICATE OF CHANGE 2009-11-06
080305002006 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060227002042 2006-02-27 BIENNIAL STATEMENT 2006-03-01
040304002366 2004-03-04 BIENNIAL STATEMENT 2004-03-01
040128000212 2004-01-28 CERTIFICATE OF CHANGE 2004-01-28

Date of last update: 07 Feb 2025

Sources: New York Secretary of State