Name: | BERNARD & HANNAH PASHCOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1994 (31 years ago) |
Entity Number: | 1831575 |
ZIP code: | 30339 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3300 Windy Ridge Pkwy SE, Unit 1316, Atlanta, GA, United States, 30339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY COWAN | Chief Executive Officer | 15 CAPRI COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ALLAN BARRIE | DOS Process Agent | 3300 Windy Ridge Pkwy SE, Unit 1316, Atlanta, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-02 | 2024-06-02 | Address | 15 CAPRI COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-06-02 | 2024-06-02 | Address | 364 E SHORE RD, GREAT NECK, NY, 11023, 2402, USA (Type of address: Chief Executive Officer) |
2006-06-09 | 2024-06-02 | Address | 364 E SHORE RD, GREAT NECK, NY, 11023, 2402, USA (Type of address: Service of Process) |
2004-07-08 | 2024-06-02 | Address | 364 E SHORE RD, GREAT NECK, NY, 11023, 2402, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-06-09 | Address | 364 E SHORE RD, GREAT NECK, NY, 11023, 2402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000064 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220702000846 | 2022-07-02 | BIENNIAL STATEMENT | 2022-06-01 |
200604061584 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601006440 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160614006269 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State