Name: | PINNACLE MADISON AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1983 (42 years ago) |
Entity Number: | 884624 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 250 WEST 90TH STREET, PH 1H, NEW YORK, NY, United States, 10024 |
Address: | ATTN: BARRY MANDEL, 620 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PICTET PROPERTY MANAGEMENT, LLC | Chief Executive Officer | 250 WEST 90TH STREET, PH 1H, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
SEYFARTH SHAW LLP | DOS Process Agent | ATTN: BARRY MANDEL, 620 EIGHTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-08 | 2012-07-03 | Address | ATTN: BARRY H. MANDEL, ESW., 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-06-08 | 2015-04-23 | Address | 7 AVE PICTET-DE-ROCHEMONT, GENEVA, 1207, CHE (Type of address: Chief Executive Officer) |
2012-06-08 | 2015-04-23 | Address | C/O GPFSA, 7 AVE PICTET-DE-ROCHEMONT, GENEVA, 1207, CHE (Type of address: Principal Executive Office) |
2004-01-21 | 2012-06-08 | Address | C/O GPFSA, 7 AVE PICTET-DE-ROCHEMONT, GENEVA, 1207, CHE (Type of address: Principal Executive Office) |
2004-01-21 | 2012-06-08 | Address | 7 AVE PICTET-DE-ROCHEMONT, GENEVA, 1207, CHE (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221000855 | 2017-02-21 | CERTIFICATE OF AMENDMENT | 2017-02-21 |
150423006115 | 2015-04-23 | BIENNIAL STATEMENT | 2015-02-01 |
120703000036 | 2012-07-03 | CERTIFICATE OF CHANGE | 2012-07-03 |
120608002731 | 2012-06-08 | BIENNIAL STATEMENT | 2011-02-01 |
090403003171 | 2009-04-03 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State