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 |
Name | Role | Address |
---|---|---|
BERNHARDT KARP | DOS Process Agent | 46 GREEN STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
PETER S ROST | Chief Executive Officer | 15 ORCHARD MILLS RD, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
BERNHARDT KARP | Agent | 46 GREEN STREET, HUDSON, NY, 12534 |
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) |
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