Search icon

PROMONTORY FINANCIAL GROUP, LLC

Company Details

Entity Name: PROMONTORY FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: M14000002652
FEI/EIN Number 522216427
Address: 801 17TH STREET NW, SUITE 1100, WASHINGTON, DC, 20006, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Reardon Kevin J Manager One New Orchard Road, Armonk, NY, 10504

President

Name Role Address
Capelli Rafael President 280 Park Avenue, New York, NY, 10017

Vice President

Name Role Address
Goldstein Mark Vice President One New Orchard Road, Armonk, NY, 10504

Secretary

Name Role Address
Greytok Elizabeth M Secretary 11501 Burnet Road, Austin, TX, 78758

Asst

Name Role Address
Schumitsch Julie Ann B Asst 900 Walnut Ridge Drive, Hartland, WI, 53029

Treasurer

Name Role Address
Beaumont Simon J Treasurer One New Orchard Road, Armonk, NY, 10504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 801 17TH STREET NW, SUITE 1100, WASHINGTON, DC 20006 No data
LC STMNT OF RA/RO CHG 2017-02-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2015-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-19 CORPORATION SERVICE COMPANY No data

Documents

Name Date
WITHDRAWAL 2020-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-08
CORLCRACHG 2017-02-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-06-01
CORLCRACHG 2015-05-19
Foreign Limited 2014-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State