Name: | PINNACLE ADVISORS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1998 (26 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 2325589 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | ATT JOHN FITZGERALD, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O CBIZ MHN LLC, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CBIZ MHN LLC | DOS Process Agent | ATT JOHN FITZGERALD, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID CORNSTEIN | Chief Executive Officer | C/O SBIZ MHM LLC, 1065 AVE OF THE AMERICAS 11 FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2014-12-29 | Address | 415 MADISON AVENUE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-02-11 | 2014-12-29 | Address | 415 MADISON AVENUE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2013-02-11 | Address | 415 MADISON AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2013-02-11 | Address | 415 MADISON AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-08-14 | 2014-12-29 | Address | JAMES MARTIN KAPLAN, ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813000755 | 2021-08-13 | CERTIFICATE OF MERGER | 2021-08-13 |
141229002063 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130211002094 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
120814002044 | 2012-08-14 | BIENNIAL STATEMENT | 2010-12-01 |
081229002805 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State