Search icon

PINNACLE TOWER REALTY LLC

Company Details

Name: PINNACLE TOWER REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334077
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 38 EAST 32ND STREET RM 603, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PINNACLE TOWER REALTY LLC DOS Process Agent 38 EAST 32ND STREET RM 603, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-03-05 2024-07-25 Address 38 EAST 32ND STREET RM 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-22 2020-03-05 Address 38 EAST 32ND STREET RM 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-13 2016-06-22 Address 109 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-12 2012-06-13 Address 109 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-22 2006-11-29 Name DOUBLE 32 REALTY LLC
2006-03-17 2006-11-22 Name PINNACLE TOWER REALTY LLC
2006-03-15 2006-03-17 Name REALTY 32 LLC
2006-03-15 2008-03-12 Address 109 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002317 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220809003207 2022-08-09 BIENNIAL STATEMENT 2022-03-01
200305060136 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007947 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160622006225 2016-06-22 BIENNIAL STATEMENT 2016-03-01
140502002080 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120613002288 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100330002686 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080312002294 2008-03-12 BIENNIAL STATEMENT 2008-03-01
070326000531 2007-03-26 CERTIFICATE OF PUBLICATION 2007-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005939 Americans with Disabilities Act - Other 2020-07-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-30
Termination Date 2020-09-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name PINNACLE TOWER REALTY LLC
Role Defendant
1901178 Americans with Disabilities Act - Other 2019-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-03-11
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name PINNACLE TOWER REALTY LLC
Role Defendant
1907690 Americans with Disabilities Act - Other 2019-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-16
Termination Date 2019-08-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name PINNACLE TOWER REALTY LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State