PINNACLE CONTRACTORS OF NY, INC.

Name: | PINNACLE CONTRACTORS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2006 (19 years ago) |
Entity Number: | 3373152 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 54 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBYN HASLOECHER | Chief Executive Officer | 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-28 | 2010-06-07 | Address | 54 WEST 39TH ST, 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-07-03 | 2010-04-28 | Address | 602 NELSON COURT, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2008-07-03 | Address | 1357 BROADWAY, SUITE 330, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-06-08 | 2006-06-14 | Address | 1359 BROADWAY, SUITE 330, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619006240 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100607002386 | 2010-06-07 | BIENNIAL STATEMENT | 2010-06-01 |
100428002424 | 2010-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2008-06-01 |
080703002368 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060614000211 | 2006-06-14 | CERTIFICATE OF AMENDMENT | 2006-06-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State