Search icon

PINNACLE NEISS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 Grand Central Tower, 140 E 45th Street, 12th Floor, NEW YORK, NY, United States, 10017

History

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)

Filings

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