Search icon

PINEGROVE MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINEGROVE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1977 (48 years ago)
Date of dissolution: 20 Jul 2015
Entity Number: 459029
ZIP code: 14610
County: Monroe
Place of Formation: Delaware
Address: 2500 EAST AVE_8#M, ROCHESTER, NY, United States, 14610
Principal Address: 2500 EAST AVE, #8M, ROCHESTER, NY, United States, 14610

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID L BROOKE Chief Executive Officer 1325 7TH ST SOUTH, #8B, NAPLES, FL, United States, 34102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 EAST AVE_8#M, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2003-12-23 2006-02-22 Address 2500 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2003-12-23 2006-02-22 Address 2500 EAST AVE, #5A, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2002-01-10 2003-12-23 Address 1325 7TH ST S #8B, NAPLES, FL, 34102, USA (Type of address: Service of Process)
2002-01-10 2003-12-23 Address 1325 7TH ST S #8B, NAPLES, FL, 34102, USA (Type of address: Principal Executive Office)
2002-01-10 2003-12-23 Address 1325 7TH ST S #8B, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150720000364 2015-07-20 CERTIFICATE OF TERMINATION 2015-07-20
140131002189 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120709002368 2012-07-09 BIENNIAL STATEMENT 2011-12-01
20111020025 2011-10-20 ASSUMED NAME LLC INITIAL FILING 2011-10-20
091231002374 2009-12-31 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State