Name: | PIPELINE USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1995 (30 years ago) |
Entity Number: | 1904337 |
ZIP code: | 10542 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO Box 244, Mahopac Falls, NY, United States, 10542 |
Principal Address: | 186 Myrtle Avenue, Mahopac, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J VITALE | Chief Executive Officer | PO BOX 244, 181 MRYTLE AVE, MAHOPAC FALLS, NY, United States, 10542 |
Name | Role | Address |
---|---|---|
PIPELINE USA, LTD. | DOS Process Agent | PO Box 244, Mahopac Falls, NY, United States, 10542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | PO BOX 244, 181 MRYTLE AVE, MAHOPAC FALLS, NY, 10542, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2005-05-12 | Address | 115 NINE PARTNERS LANE, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2025-03-05 | Address | PO BOX 244, 181 MRYTLE AVE, MAHOPAC FALLS, NY, 10542, USA (Type of address: Chief Executive Officer) |
1995-03-17 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-17 | 2025-03-05 | Address | 181 MYRTLE AVENUE, P.O.B. 244, MAHOPAC FALLS, NY, 10542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001801 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
070502002985 | 2007-05-02 | BIENNIAL STATEMENT | 2007-03-01 |
050512002241 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
030313002486 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010425002748 | 2001-04-25 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State