Name: | PENDELTON HOMES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1986 (39 years ago) |
Entity Number: | 1107472 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 MANCHESTER LANE, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITTORIO CHIULLI | DOS Process Agent | 5 MANCHESTER LANE, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
VITTORIO CHIULLI | Chief Executive Officer | 5 MANCHESTER LANE, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | 5 MANCHESTER LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-13 | 2023-02-27 | Address | 5 MANCHESTER LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2008-11-13 | 2023-02-27 | Address | 5 MANCHESTER LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2008-11-13 | Address | RR 3, SYLVESTER ROAD, WADING RIVER, NY, 11792, 9500, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227003917 | 2023-02-27 | BIENNIAL STATEMENT | 2022-08-01 |
121206006003 | 2012-12-06 | BIENNIAL STATEMENT | 2012-08-01 |
100908002597 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
081113002932 | 2008-11-13 | BIENNIAL STATEMENT | 2008-08-01 |
041008002275 | 2004-10-08 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State