Name: | PYRAMID PINES MOBILE HOME SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1989 (36 years ago) |
Entity Number: | 1317905 |
ZIP code: | 92056 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5216 Heatherwood Dr., Oceanside, CA, United States, 92056 |
Principal Address: | 342 Pyramid Pines Estates, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
.PYRAMID PINES MOBILE HOME ESTATES SALES, INC. | DOS Process Agent | 5216 Heatherwood Dr., Oceanside, CA, United States, 92056 |
Name | Role | Address |
---|---|---|
MARY JO YOUNG, TRUSTEE | Chief Executive Officer | 2855 CARLSBAD BLVD., APT N-205, CARLSBAD, CA, United States, 92008 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1854 POUMELE WAY, OCEANSIDE, CA, 92054, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 2855 CARLSBAD BLVD., APT. N-205, OCEANSIDE, CA, 92008, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 2855 CARLSBAD BLVD., APT N-205, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 1854 POUMELE WAY, OCEANSIDE, CA, 92054, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-02 | Address | 5216 HEATHERWOOD DR., OCEANSIDE, CA, 92056, USA (Type of address: Service of Process) |
2024-03-14 | 2024-03-14 | Address | 2855 CARLSBAD BLVD., APT. N-205, OCEANSIDE, CA, 92008, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-02 | Address | 1854 POUMELE WAY, OCEANSIDE, CA, 92054, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2025-01-02 | Address | 2855 CARLSBAD BLVD., APT. N-205, OCEANSIDE, CA, 92008, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2024-03-14 | Address | 5216 HEATHERWOOD DR., OCEANSIDE, CA, 92056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005340 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240314001459 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210112060545 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190107060549 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006694 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150116006497 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130130002161 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110111002588 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090122003197 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070130002796 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State