Name: | THE PLEASANTVILLE COUNTRY CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1989 (36 years ago) |
Entity Number: | 1377426 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 105 MOUNTAIN ROAD, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 72
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PLEASANTVILLE COUNTRY CLUB INC. | DOS Process Agent | 105 MOUNTAIN ROAD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
MARK NOYES | Chief Executive Officer | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-11 | 2019-08-08 | Address | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2017-08-11 | Address | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2017-08-11 | Address | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2010-03-22 | 2013-08-09 | Address | 110 NANNAHAGAN ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2010-03-22 | Address | 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060107 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170811006008 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
130809006533 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110901002189 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
100322002545 | 2010-03-22 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State