Search icon

PINNACLE TOWERS III INC.

Headquarter

Company Details

Name: PINNACLE TOWERS III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 07 Apr 2004
Entity Number: 2767102
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1965000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM INC DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
740576
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
83334F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-925-879
State:
Alabama
Type:
Headquarter of
Company Number:
69acdc2c-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0570234
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F03000005115
State:
FLORIDA
Type:
Headquarter of
Company Number:
0762848
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
460101
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63164623
State:
ILLINOIS

History

Start date End date Type Value
2002-05-14 2002-05-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2002-05-14 2002-05-14 Shares Share type: PAR VALUE, Number of shares: 1960440, Par value: 0.001
2002-05-14 2002-05-14 Shares Share type: PAR VALUE, Number of shares: 1965000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
040407000857 2004-04-07 CERTIFICATE OF MERGER 2004-04-07
040206000523 2004-02-06 CERTIFICATE OF AMENDMENT 2004-02-06
020514000908 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14
020514000909 2002-05-14 CERTIFICATE OF MERGER 2002-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State