Search icon

PINEKNOLL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PINEKNOLL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2018 (7 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 5446872
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 620 WEST 42ND ST, APT S41C, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 620 WEST 42ND ST, APT S41C, NEW YORK, NY, United States, 10036

Agent

Name Role Address
HELEN LIU Agent 620 WEST 42ND ST, APT S41C, NEW YORK, NY, 10036

History

Start date End date Type Value
2021-05-20 2022-11-07 Address 620 WEST 42ND ST, APT S41C, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2021-05-20 2022-11-07 Address 620 WEST 42ND ST, APT S41C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-08-06 2021-05-20 Address 308 EAST 79TH ST, APT 15K, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2019-04-18 2019-08-06 Address 911 CENTRAL AVE, #344, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2018-11-20 2021-05-20 Address 308 E 79TH ST APT 15K, NEW YORK, NY, 10075, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221107001101 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
210520000663 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
201118060090 2020-11-18 BIENNIAL STATEMENT 2020-11-01
190806001140 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
190711000669 2019-07-11 CERTIFICATE OF PUBLICATION 2019-07-11

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State