PILLOW FINERY INCORPORATED

Name: | PILLOW FINERY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1985 (40 years ago) |
Entity Number: | 1042066 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 979 3RD AVE, NEW YORK, NY, United States, 10022 |
Address: | 200 E 66TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA REINER | Chief Executive Officer | 979 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANITA REINER | DOS Process Agent | 200 E 66TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2005-12-16 | Address | 979 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-10-31 | 2005-12-16 | Address | 979 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2001-10-31 | Address | JACK REINER, 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-12-08 | 2001-10-31 | Address | 200 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 1999-12-08 | Address | 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051216002711 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
011031002071 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991208002454 | 1999-12-08 | BIENNIAL STATEMENT | 1999-11-01 |
980304002329 | 1998-03-04 | BIENNIAL STATEMENT | 1997-11-01 |
971118002267 | 1997-11-18 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State