Search icon

PINNACLE LIGHT INDUSTRIAL, LLC

Company Details

Name: PINNACLE LIGHT INDUSTRIAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3918916
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-21 2023-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-21 2023-04-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-13 2024-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-13 2024-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-19 2023-04-21 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-07-19 2023-04-21 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-03-03 2010-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-03 2010-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240303000210 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230413000506 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
230421002204 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
220301000946 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200317060114 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180306006656 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006717 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140304006141 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120308002332 2012-03-08 BIENNIAL STATEMENT 2012-03-01
110627000261 2011-06-27 CERTIFICATE OF AMENDMENT 2011-06-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State