PINES REALTY CORP.

Name: | PINES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1996 (29 years ago) |
Entity Number: | 2008403 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D. RYAN | Chief Executive Officer | 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ROBERT D. RYAN | DOS Process Agent | 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2008-02-29 | Address | 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1998-03-11 | 2008-02-29 | Address | 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2008-02-29 | Address | 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2006-03-24 | Address | 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1996-03-11 | 1998-03-11 | Address | 21 LAUREL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513002243 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
120502002236 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100401002275 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080229003033 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060324002021 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State