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 |
Name | Role | Address |
---|---|---|
THOMAS P VANGHELE | Agent | 500 WEST 37TH ST FLR 3, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
PENTANGELI, LLC | DOS Process Agent | 500 WEST 37TH ST FLR 3, NEW YORK, NY, United States, 10018 |
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) |
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