Search icon

PINEAPPLE HOSPITALITY, INC.

Company Details

Name: PINEAPPLE HOSPITALITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1996 (29 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2024654
ZIP code: 12534
County: Columbia
Place of Formation: New Jersey
Address: 46 GREEN STREET, HUDSON, NY, United States, 12534
Principal Address: 15 ORCHARD MILLS RD, CLAVERACK, NY, United States, 12513

DOS Process Agent

Name Role Address
BERNHARDT KARP DOS Process Agent 46 GREEN STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
PETER S ROST Chief Executive Officer 15 ORCHARD MILLS RD, CLAVERACK, NY, United States, 12513

Agent

Name Role Address
BERNHARDT KARP Agent 46 GREEN STREET, HUDSON, NY, 12534

History

Start date End date Type Value
2000-04-10 2002-05-03 Address 15 ORCHARD MILLS RD, CLAUSNACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1998-04-13 2000-04-10 Address 131 TISHAUSER RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-05-03 Address 16-18 PARK PLACE, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1808120 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
060414002382 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040421002721 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020503002559 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000410002595 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980413002367 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960430000048 1996-04-30 APPLICATION OF AUTHORITY 1996-04-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State