Name: | PLEASANT PINES COTTAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1988 (37 years ago) |
Entity Number: | 1250946 |
ZIP code: | 06811 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 6 LINDENCREST DR, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K. SNOW | Chief Executive Officer | 6 LINDENCREST DR, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 LINDENCREST DR, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2012-06-08 | Address | 6 LINDENHURST DRIVE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
2008-04-01 | 2012-06-08 | Address | 6 LINDENHURST DRIVE, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2006-05-02 | 2008-04-01 | Address | 6 LINDENCREST DR, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
2005-10-17 | 2008-04-01 | Address | SOUTHSIDE NYS ROUTE 8, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
2000-04-18 | 2006-05-02 | Address | NYS ROUTE 8, PO BOX 222, SPECULATOR, NY, 12164, 0222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060578 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180406006358 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160406006575 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140409006418 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120608002736 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State