Search icon

PINEWOOD CAPITAL MANAGEMENT, INC.

Company Details

Name: PINEWOOD CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2009 (16 years ago)
Entity Number: 3862774
ZIP code: 10170
County: New York
Place of Formation: Pennsylvania
Address: 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
PINEWOOD CAPITAL MANAGEMENT, INC. DOS Process Agent 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL A. HUCZKO Chief Executive Officer 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-10-13 Address 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-09-09 2023-10-13 Address 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-05-04 2020-09-09 Address 801 RIVERSIDE DRIVE, APT 1A, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2017-04-10 2020-09-09 Address 299 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000223 2023-10-13 BIENNIAL STATEMENT 2023-10-01
221012001220 2022-10-12 BIENNIAL STATEMENT 2021-10-01
210401060836 2021-04-01 BIENNIAL STATEMENT 2019-10-01
200909000086 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
180504000035 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State