Search icon

PINNACLECHOICE, INC.

Company Details

Name: PINNACLECHOICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3494317
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 82 BLOOMFIELD AVENUE, PINE BROOK, NJ, United States, 07058

Chief Executive Officer

Name Role Address
MICHAEL CARADIMITROPOULO Chief Executive Officer 82 BLOOMFIELD AVENUE, PINE BROOK, NJ, United States, 07058

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2011-04-04 2015-02-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-04 2015-02-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-04 2011-04-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-12 2011-04-04 Address 82 BLOOMFIELD AVE, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-04-04 Address 82 BLOOMFIELD AVE, PINE BROOK, NJ, 07058, USA (Type of address: Principal Executive Office)
2007-03-23 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-23 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150210000373 2015-02-10 CERTIFICATE OF CHANGE 2015-02-10
140822000107 2014-08-22 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-08-22
DP-2089331 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110404002339 2011-04-04 BIENNIAL STATEMENT 2011-03-01
100204001004 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04
090212002253 2009-02-12 BIENNIAL STATEMENT 2009-03-01
070323001049 2007-03-23 APPLICATION OF AUTHORITY 2007-03-23

Date of last update: 17 Jan 2025

Sources: New York Secretary of State