PINNACLE ASSET GROUP, L.L.C.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PINNACLE ASSET GROUP, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 May 2011 |
Branch of: | PINNACLE ASSET GROUP, L.L.C., NEW YORK (Company Number 3684206) |
Business ALEI: | 1039430 |
Business address: | 6455 LAKE AVE, SUITE A-2, ORCHARD PARK, NY, 14127 |
Office jurisdiction address: | 6455 LAKE AVE. STE. A-2, ORCHARD PARK, NY, 14127, |
Place of Formation: | NEW YORK |
E-Mail: | mandy.hendricks@wolterskluwer.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL A. MANCONE | Officer | 6455 LAKE AVE, SUITE A-2, ORCHARD PARK, NY, 14127, United States | 6455 LAKE AVE, SUITE A-2, ORCHARD PARK, NY, 14127, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011835388 | 2023-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011724251 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005543927 | 2016-04-18 | - | Annual Report | Annual Report | 2016 |
0005322109 | 2015-04-25 | - | Annual Report | Annual Report | 2015 |
0005087580 | 2014-04-17 | - | Annual Report | Annual Report | 2014 |
0004845105 | 2013-04-20 | - | Annual Report | Annual Report | 2013 |
0004576229 | 2012-04-16 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004384915 | 2011-05-26 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information