PINEGROVE MANAGEMENT, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID L BROOKE | Chief Executive Officer | 1325 7TH ST SOUTH, #8B, NAPLES, FL, United States, 34102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 EAST AVE_8#M, ROCHESTER, NY, United States, 14610 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State