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 |
Name | Role | Address |
---|---|---|
PINEWOOD CAPITAL MANAGEMENT, INC. | DOS Process Agent | 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A. HUCZKO | Chief Executive Officer | 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170 |
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) |
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