PILGRIMS 4 CORPORATION

Name: | PILGRIMS 4 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2022 |
Entity Number: | 1657244 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 173 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE M. LEVIN | DOS Process Agent | 173 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CATHERINE M. LEVIN | Chief Executive Officer | 173 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-25 | 2022-06-25 | Address | 173 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2022-06-25 | Address | 173 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1993-09-16 | 2008-08-25 | Address | 173 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2008-08-25 | Address | 173 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-08-07 | 2022-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000660 | 2022-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-28 |
160801007360 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007003 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006391 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100830002618 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State