Search icon

THE PINNACLE BENEFITS GROUP, L.L.C.

Company Details

Name: THE PINNACLE BENEFITS GROUP, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958613
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

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
2021-09-15 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-15 2024-06-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-17 2021-09-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240605004363 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220629000532 2022-06-29 BIENNIAL STATEMENT 2022-06-01
210915001048 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
200602060942 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191017060402 2019-10-17 BIENNIAL STATEMENT 2018-06-01
SR-54771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54770 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160613006038 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140603006189 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120618006027 2012-06-18 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State