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