Name: | PINNACLE SOLUTIONS NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2017 (8 years ago) |
Entity Number: | 5127305 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE., #132, BROOKLYN, NY, United States, 11211 |
Principal Address: | JOSEPH HERSHKOWITZ, 35 WITZEL CT, MONSEY, NY, United States, 10952 |
Contact Details
Phone +1 718-483-5736
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINNACLE SOLUTIONS NY INC | DOS Process Agent | 543 BEDFORD AVE., #132, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ABRAHAM HERSHKOWITZ | Chief Executive Officer | 543 BEDFORD AVE SUITE 132, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053755-DCA | Inactive | Business | 2017-06-01 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-16 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-19 | 2024-02-19 | Address | 543 BEDFORD AVE SUITE 132, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-27 | 2024-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-03 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-27 | 2024-02-19 | Address | 543 BEDFORD AVE., #132, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-04-27 | 2021-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219001105 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
210818001628 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
170427010373 | 2017-04-27 | CERTIFICATE OF INCORPORATION | 2017-04-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2617734 | FINGERPRINT | INVOICED | 2017-05-30 | 75 | Fingerprint Fee |
2617731 | LICENSE | INVOICED | 2017-05-30 | 100 | Home Improvement Contractor License Fee |
2617732 | TRUSTFUNDHIC | INVOICED | 2017-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State