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 |
Name | Role | Address |
---|---|---|
PINNACLE TOWER REALTY LLC | DOS Process Agent | 38 EAST 32ND STREET RM 603, NEW YORK, NY, United States, 10016 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005939 | Americans with Disabilities Act - Other | 2020-07-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAUFER |
Role | Plaintiff |
Name | PINNACLE TOWER REALTY LLC |
Role | Defendant |
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 |
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