Name: | PINNACLE NEISS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2005 (19 years ago) |
Entity Number: | 3270658 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Grand Central Tower, 140 E 45th Street, 12th Floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-30 | 2024-12-11 | Address | 733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-10-01 | 2021-10-30 | Address | 733 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-10-05 | 2019-10-01 | Address | 825 THIRD AVENUE, 36TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-27 | 2017-10-05 | Address | ONE PENN PLAZA, STE. 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-01-10 | 2006-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-19 | 2006-01-10 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004438 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
211004000675 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
211030000162 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
191001060106 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005007294 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151021006153 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
150226006279 | 2015-02-26 | BIENNIAL STATEMENT | 2013-10-01 |
111109002205 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091214002003 | 2009-12-14 | BIENNIAL STATEMENT | 2009-10-01 |
071017002316 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State