Name: | PINE BLUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1988 (37 years ago) |
Date of dissolution: | 07 Jul 2021 |
Entity Number: | 1241132 |
ZIP code: | 14738 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1582 BUNCE ROAD, FREWSBURG, NY, United States, 14738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1582 BUNCE ROAD, FREWSBURG, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
WILMA FARRINGTON | Chief Executive Officer | 1582 BUNCE ROAD, FREWSBURG, NY, United States, 14738 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-22 | 2022-02-21 | Address | 1582 BUNCE ROAD, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 2022-02-21 | Address | 1582 BUNCE ROAD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
1993-04-29 | 2020-01-22 | Address | 1582 BUNCE ROAD, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer) |
1988-03-07 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-07 | 1994-03-24 | Address | 1582 BUNCE ROAD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220221000298 | 2021-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-07 |
200122060375 | 2020-01-22 | BIENNIAL STATEMENT | 2018-03-01 |
080304002382 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060322002891 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040304002929 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State