Name: | PEARL RIVER HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1989 (35 years ago) |
Entity Number: | 1404249 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 S. MAIN ST., PEARL RIVER, NY, United States, 10965 |
Principal Address: | 4 S. MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH KENNEDY | Chief Executive Officer | 4 S. MAIN STREET, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 S. MAIN ST., PEARL RIVER, NY, United States, 10965 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227376 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 4 S MAIN STREET, PEARL RIVER, New York, 10965 | Restaurant |
0370-23-227376 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 4 S MAIN STREET, PEARL RIVER, New York, 10965 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-24 | 2012-01-06 | Address | 4 S. MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2001-12-17 | Address | 4 S. MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1989-12-04 | 2000-01-24 | Address | 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
1989-12-04 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002115 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120106002871 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100318002044 | 2010-03-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218002469 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060130002374 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State