Name: | PINE EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2124819 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 141-16 85TH ROAD, JAMAICA, NY, United States, 11435 |
Principal Address: | 34-40 LAUREL HILL BLVD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNG HOM | Chief Executive Officer | 141-16 85TH ROAD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
PINE EXPORT, INC. | DOS Process Agent | 141-16 85TH ROAD, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-11 | 2022-02-11 | Address | 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2022-02-11 | 2022-02-11 | Address | 141-16 85TH ROAD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2022-02-11 | Address | 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2009-02-24 | 2022-02-11 | Address | 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2009-02-24 | Address | 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210719002981 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
220211001423 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190306060299 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170307006206 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150306006114 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State