Search icon

THE PINESBRIDGE CO., INC.

Company Details

Name: THE PINESBRIDGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1990 (35 years ago)
Entity Number: 1459063
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 18 RIVERS EDGE DRIVE UNIT 511, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE KALFUS Chief Executive Officer 18 RIVERS EDGE DRIVE UNIT 511, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
RENEE KALFUS DOS Process Agent 18 RIVERS EDGE DRIVE UNIT 511, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 18 RIVERS EDGE DRIVE UNIT 511, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 244 PINESBRIDGE ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-12 2025-01-02 Address 244 PINESBRIDGE ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2020-01-16 2020-08-12 Address 244 PINESBRIDGE ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2020-01-16 2025-01-02 Address 244 PINESBRIDGE ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
1993-05-06 2020-01-16 Address 244 PINESBRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-05-06 2020-01-16 Address 244 PINESBRIDGE ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005908 2025-01-02 BIENNIAL STATEMENT 2025-01-02
200812060640 2020-08-12 BIENNIAL STATEMENT 2020-07-01
200116060365 2020-01-16 BIENNIAL STATEMENT 2018-07-01
100719002643 2010-07-19 BIENNIAL STATEMENT 2010-07-01
000050007161 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930506002755 1993-05-06 BIENNIAL STATEMENT 1992-07-01
C159826-5 1990-07-06 CERTIFICATE OF INCORPORATION 1990-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State