Name: | PIVOTAL HOME SOLUTIONS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2006 (18 years ago) |
Date of dissolution: | 19 Mar 2019 |
Entity Number: | 3401497 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1751 W DIEHL RD, STE 200, NAPERVILLE, IL, United States, 60563 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC J. PALM | Chief Executive Officer | 1025 LAUREL OAK ROAD, VOORHEES, NJ, United States, 08043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-16 | 2018-08-13 | Address | TEN PEACHTREE PL NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2016-08-16 | Address | TEN PEACHTREE PL NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2018-07-03 | Address | 1751 W DIEHL RD, STE 200, NAPERVILLE, IL, 60563, USA (Type of address: Service of Process) |
2012-08-22 | 2018-08-13 | Address | 1751 W DIEHL RD, STE 200, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office) |
2008-08-05 | 2012-08-22 | Address | 2019 CORPORATE LANE, STE 159, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2012-08-22 | Address | 2019 CORPORATE LANE, STE 159, NAPERVILLE, IL, 60563, USA (Type of address: Principal Executive Office) |
2006-08-16 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-16 | 2012-08-22 | Address | 2019 CORPORATE LANE SUITE 159, NAPERVILLE, IL, 60563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319000061 | 2019-03-19 | CERTIFICATE OF TERMINATION | 2019-03-19 |
180813006256 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
180703000534 | 2018-07-03 | CERTIFICATE OF CHANGE | 2018-07-03 |
180628000715 | 2018-06-28 | CERTIFICATE OF AMENDMENT | 2018-06-28 |
160816006341 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140822006218 | 2014-08-22 | BIENNIAL STATEMENT | 2014-08-01 |
120822006225 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100729002361 | 2010-07-29 | BIENNIAL STATEMENT | 2010-08-01 |
080805003195 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060816000777 | 2006-08-16 | APPLICATION OF AUTHORITY | 2006-08-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State