Name: | PINNACLE NETWORK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1999 (26 years ago) |
Date of dissolution: | 13 Nov 2001 |
Entity Number: | 2408574 |
ZIP code: | 01562 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 389 E MAIN ST, SPENCER, MA, United States, 01562 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SPENCER TECHNOLOGIES INC | DOS Process Agent | 389 E MAIN ST, SPENCER, MA, United States, 01562 |
Name | Role | Address |
---|---|---|
DAVID STRICKLEK | Chief Executive Officer | 389 E MAIN ST, SPENCER, MA, United States, 01562 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-13 | 1999-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-13 | 2001-11-08 | Address | 110 MAIN STREET, SUITE 305, EAST GREENWICH, RI, 02818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011113000835 | 2001-11-13 | CERTIFICATE OF TERMINATION | 2001-11-13 |
011108002576 | 2001-11-08 | BIENNIAL STATEMENT | 2001-08-01 |
991123000833 | 1999-11-23 | CERTIFICATE OF CHANGE | 1999-11-23 |
990813000033 | 1999-08-13 | APPLICATION OF AUTHORITY | 1999-08-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State