Name: | PRIVATE ESCAPES PINNACLE 1600 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2006 (19 years ago) |
Entity Number: | 3373219 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-27 | 2009-11-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-27 | 2009-11-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-08 | 2007-02-27 | Address | 314 E. MOUNTAIN AVE., STE. 101, FT. COLLINS, CO, 80524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100702002622 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
091130000503 | 2009-11-30 | CERTIFICATE OF CHANGE | 2009-11-30 |
080606002918 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
070227000887 | 2007-02-27 | CERTIFICATE OF CHANGE | 2007-02-27 |
060608000318 | 2006-06-08 | ARTICLES OF ORGANIZATION | 2006-06-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State