Name: | PINNACLE REMODELING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2019 (5 years ago) |
Entity Number: | 5661196 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-652-5840
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2092833-DCA | Inactive | Business | 2019-12-09 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-22 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-22 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930011765 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929006681 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200831000477 | 2020-08-31 | CERTIFICATE OF PUBLICATION | 2020-08-31 |
191122010392 | 2019-11-22 | ARTICLES OF ORGANIZATION | 2019-11-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3121872 | FINGERPRINT | INVOICED | 2019-12-02 | 75 | Fingerprint Fee |
3121870 | LICENSE | INVOICED | 2019-12-02 | 75 | Home Improvement Contractor License Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State