Search icon

PIONEER RIDGE ENTERTAINMENT, LTD.

Company Details

Name: PIONEER RIDGE ENTERTAINMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2137977
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 4 LUCILLE BLVD., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 LUCILLE BLVD., NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
BRIAN E. MERTES Chief Executive Officer 4 LUCILLE BLVD., NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Address 4 LUCILLE BLVD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-27 2025-03-14 Address 4 LUCILLE BLVD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-04-29 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-29 2025-03-14 Address 4 LUCILLE BLVD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000496 2025-03-14 BIENNIAL STATEMENT 2025-03-14
090413002706 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070426002250 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050624002335 2005-06-24 BIENNIAL STATEMENT 2005-04-01
030418002162 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010727002185 2001-07-27 BIENNIAL STATEMENT 2001-04-01
970429000151 1997-04-29 CERTIFICATE OF INCORPORATION 1997-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State