Name: | PINNACLE ACTUARIAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2011 (14 years ago) |
Branch of: | PINNACLE ACTUARIAL RESOURCES, INC., Illinois (Company Number CORP_62584629) |
Entity Number: | 4101567 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 3109 CORNELIUS, BLOOMINGTON, IL, United States, 61704 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH A. HERBERS | Chief Executive Officer | 3109 CORNELIUS, BLOOMINGTON, IL, United States, 61704 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-11-15 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-11-15 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Service of Process) |
2017-06-02 | 2023-06-12 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2017-06-02 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2023-06-12 | Address | 3109 CORNELIUS, BLOOMINGTON, IL, 61704, USA (Type of address: Service of Process) |
2013-07-19 | 2015-06-08 | Address | 2817 REED ROAD, SUITE 2, BLOOMINGTON, IL, 61704, USA (Type of address: Chief Executive Officer) |
2013-07-19 | 2015-06-08 | Address | 2817 REED ROAD, SUITE 2, BLOOMINGTON, IL, 61704, USA (Type of address: Principal Executive Office) |
2013-07-19 | 2015-06-08 | Address | 2817 REED ROAD, SUITE 2, BLOOMINGTON, IL, 61704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001816 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
230612002262 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210604060810 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190613060084 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170602006610 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150608006497 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130719006078 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110601000891 | 2011-06-01 | APPLICATION OF AUTHORITY | 2011-06-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State