PINE RIDGE PROPERTIES INC.

Name: | PINE RIDGE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1985 (40 years ago) |
Date of dissolution: | 26 Jan 2022 |
Entity Number: | 1019831 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 112 KNOLLWOOD ROAD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN S. REPLANSKY | DOS Process Agent | 112 KNOLLWOOD ROAD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
WARREN S. REPLANSKY | Chief Executive Officer | 112 KNOLLWOOD ROAD, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2022-02-23 | Address | 112 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2002-11-06 | 2022-02-23 | Address | 112 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 2002-11-06 | Address | 26 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2002-11-06 | Address | 26 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 2002-11-06 | Address | 26 KNOLLWOOD ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220223003455 | 2022-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-26 |
131230002458 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120113002750 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091207002425 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071224002994 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State