Search icon

PENTEC CAPITAL MANAGEMENT, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 QUEEN STREET, SOUTHINGTON, CT, United States, 06489

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW H. JOHNSON Chief Executive Officer 545 METRO PLACE S., SUITE 240, DUBLIN, OH, United States, 43017

History

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)

Filings

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