PAMPERED, INC.

Name: | PAMPERED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966451 |
ZIP code: | 10927 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 OVERLOOK TERRACE, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OVERLOOK TERRACE, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
CLAUDINE STERLIN DESIR | Chief Executive Officer | 4 OVERLOOK TERRACE, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2025-07-31 | Address | 4 OVERLOOK TERRACE, HAVERSTRAW, NY, 10927, 1711, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-20 | 2025-07-31 | Address | 4 OVERLOOK TERRACE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731000299 | 2025-07-03 | CERTIFICATE OF AMENDMENT | 2025-07-03 |
151030006187 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
131015006007 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
091203002243 | 2009-12-03 | BIENNIAL STATEMENT | 2009-10-01 |
031211002296 | 2003-12-11 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State