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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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