Search icon

PINE HILL MOBILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE HILL MOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1964 (61 years ago)
Date of dissolution: 25 Nov 2022
Entity Number: 178550
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 55 PROSPECT TERRACE, PO BOX 250, CORTLAND, NY, United States, 13045
Principal Address: 55 PROSPECT TERRACE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE HILL MOBILE, INC. DOS Process Agent 55 PROSPECT TERRACE, PO BOX 250, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
PHILIP SIMON Chief Executive Officer 55 PROSPECT TERRACE, PO BOX 250, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2018-07-20 2023-04-27 Address 55 PROSPECT TERRACE, PO BOX 250, CORTLAND, NY, 13045, 0250, USA (Type of address: Service of Process)
2018-07-20 2023-04-27 Address 55 PROSPECT TERRACE, PO BOX 250, CORTLAND, NY, 13045, 0250, USA (Type of address: Chief Executive Officer)
2014-07-11 2018-07-20 Address 81 MAIN STREET, PO BOX 250, CORTLAND, NY, 13045, 0250, USA (Type of address: Chief Executive Officer)
2010-08-09 2018-07-20 Address 81 MAIN ST, PO BOX 250, CORTLAND, NY, 13045, 0250, USA (Type of address: Service of Process)
2010-08-09 2018-07-20 Address 81 MAIN ST, PO BOX 250, CORTLAND, NY, 13045, 0250, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230427004001 2022-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-25
200707061692 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180720006164 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160725006302 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140711006650 2014-07-11 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State