PINEBUSH TECHNOLOGIES, INC.

Name: | PINEBUSH TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1986 (39 years ago) |
Entity Number: | 1126651 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE CHANDLER | Chief Executive Officer | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-18 | 2006-11-03 | Address | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-11-18 | Address | PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-11-18 | Address | PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-11-18 | Address | PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1986-11-14 | 1992-11-13 | Address | 3004 WILLIAMSBURG DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061103002667 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041214002399 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021030002326 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001101002585 | 2000-11-01 | BIENNIAL STATEMENT | 2000-11-01 |
981026002213 | 1998-10-26 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State