Search icon

PIN FINANCIAL LLC

Company Details

Name: PIN FINANCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060417
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 THIRD AVE. SUITE 16C, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1303120 850 THIRD AVENUE, STE. 16C, NEW YORK, NY, 10022 850 THIRD AVENUE, STE. 16C, NEW YORK, NY, 10022 212 994 9868

Filings since 2015-03-02

Form type FOCUSN
File number 008-66650
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-66650
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-66650
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-66650
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-66650
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-66650
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-66650
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-66650
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-66650
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-07-23

Form type X-17A-5
File number 008-66650
Filing date 2009-07-23
Reporting date 2008-12-31
File View File

Filings since 2008-03-03

Form type X-17A-5
File number 008-66650
Filing date 2008-03-03
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-66650
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-66650
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 850 THIRD AVE. SUITE 16C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-08-13 2013-07-09 Address 842 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-10-01 2013-07-09 Name BROAD OAK PARTNERS LLC
2010-10-01 2012-08-13 Address 224 WEST 29TH ST. 12TH FLOOR, NEW YORK, NY, 10001, 5204, USA (Type of address: Service of Process)
2010-08-03 2010-10-01 Address 224 WEST 29TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-31 2010-08-03 Address 554 FIFTH AVE, 4TH FL, NEW YORK, NY, 10036, 5004, USA (Type of address: Service of Process)
2004-06-01 2010-10-01 Name PIN FINANCIAL LLC
2004-06-01 2007-10-31 Address 165 E. 35TH STREET, APT. 7F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613006495 2014-06-13 BIENNIAL STATEMENT 2014-06-01
130709000681 2013-07-09 CERTIFICATE OF AMENDMENT 2013-07-09
120813002766 2012-08-13 BIENNIAL STATEMENT 2012-06-01
101001000294 2010-10-01 CERTIFICATE OF AMENDMENT 2010-10-01
100803002430 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080711002487 2008-07-11 BIENNIAL STATEMENT 2008-06-01
071031002516 2007-10-31 BIENNIAL STATEMENT 2007-06-01
040601000878 2004-06-01 ARTICLES OF ORGANIZATION 2004-06-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State