Name: | G & J PYLE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1989 (36 years ago) |
Entity Number: | 1352994 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 82 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY PYLE | Chief Executive Officer | 80 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 80 MAIN ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 80 MAIN ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-05-08 | Address | 82 MAIN ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-09 | Address | 82 MAIN ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003026 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
240508001716 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
150501006329 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130515006047 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110518003083 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State