Name: | PINEMORE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2017 (8 years ago) |
Entity Number: | 5081543 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 state street ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-02-02 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-28 | 2025-02-02 | Address | 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-13 | 2024-03-28 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-13 | 2024-03-28 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-02-07 | 2023-02-13 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-02-07 | 2023-02-13 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000320 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240328000965 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
230213000328 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210226060087 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190215060476 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170207010371 | 2017-02-07 | ARTICLES OF ORGANIZATION | 2017-02-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State