Search icon

PINNACLE SOLUTIONS NY CORP.

Company Details

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

DOS Process Agent

Name Role Address
PINNACLE SOLUTIONS NY INC DOS Process Agent 543 BEDFORD AVE., #132, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ABRAHAM HERSHKOWITZ Chief Executive Officer 543 BEDFORD AVE SUITE 132, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2053755-DCA Inactive Business 2017-06-01 2019-02-28

History

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

Filings

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

Fine And Fees

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