Name: | THE PENDULUM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1988 (37 years ago) |
Entity Number: | 1286048 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 43 S BROADWAY, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PENDULUM CORPORATION | DOS Process Agent | 43 S BROADWAY, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
LOREEN D. COSTA | Chief Executive Officer | 43 S BROADWAY, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2020-08-21 | Address | 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-07-02 | 2014-09-03 | Address | 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2013-07-02 | Address | 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2014-09-03 | Address | 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2014-09-03 | Address | 43 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200821060316 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
180802006984 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160914006096 | 2016-09-14 | BIENNIAL STATEMENT | 2016-08-01 |
140903006537 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
130702002093 | 2013-07-02 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State