Name: | PENTEC CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2009 (16 years ago) |
Date of dissolution: | 18 Feb 2015 |
Branch of: | PENTEC CAPITAL MANAGEMENT, INC., Connecticut (Company Number 0298855) |
Entity Number: | 3766819 |
ZIP code: | 06489 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 72 QUEEN STREET, SOUTHINGTON, CT, United States, 06489 |
Principal Address: | 545 METRO PLACE S., SUITE 240, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 QUEEN STREET, SOUTHINGTON, CT, United States, 06489 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDREW H. JOHNSON | Chief Executive Officer | 545 METRO PLACE S., SUITE 240, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-11 | 2015-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-11 | 2015-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-23 | 2011-07-11 | Address | ATTN: KELLY PLOURDE, 72 QUEEN STREET P.O. BOX 653, SOUTHINGTON, CT, 06489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000390 | 2015-02-18 | SURRENDER OF AUTHORITY | 2015-02-18 |
130125006238 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110711000511 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
090123000793 | 2009-01-23 | APPLICATION OF AUTHORITY | 2009-01-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State