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 |
Name | Role | Address |
---|---|---|
MICHAEL CARADIMITROPOULO | Chief Executive Officer | 82 BLOOMFIELD AVENUE, PINE BROOK, NJ, United States, 07058 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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