PASTICHE, INC.

Name: | PASTICHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1986 (39 years ago) |
Entity Number: | 1100638 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 467 CENTRAL PARK W, 11B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKIE WILDAU | Chief Executive Officer | 467 CENTRAL PARK W, 11B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JACKIE WILDAU | DOS Process Agent | 467 CENTRAL PARK W, 11B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2008-07-17 | Address | 467 CENTRAL PARK W, 11B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-08-24 | 2008-07-17 | Address | 467 CENTRAL PARK W, 11B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2004-08-24 | 2008-07-17 | Address | 41 W 83RD ST, 8A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2000-08-03 | 2004-08-24 | Address | 467 CENTRAL PARK WEST, 11B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2000-08-03 | 2004-08-24 | Address | 467 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080717002838 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060803002493 | 2006-08-03 | BIENNIAL STATEMENT | 2006-07-01 |
040824002499 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
020710002294 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000803002304 | 2000-08-03 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State