PIE DEVELOPMENT COMPANY, INC.

Name: | PIE DEVELOPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (28 years ago) |
Entity Number: | 2218735 |
ZIP code: | 12527 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 841, 40 Old Glenham Rd, GLENHAM, NY, United States, 12527 |
Principal Address: | 40 Old Glenham Rd, 40 Old Glenham Rd, Glenham, NY, United States, 12527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD PIETROWSKI JR | Chief Executive Officer | PO BOX 841, 40 OLD GLENHAM RD, GLENHAM, NY, United States, 12527 |
Name | Role | Address |
---|---|---|
PIE DEVELOPMENT INC | DOS Process Agent | PO BOX 841, 40 Old Glenham Rd, GLENHAM, NY, United States, 12527 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | PO BOX 841, 40 OLD GLENHAM RD, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 5 MEADOW LANE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2008-02-07 | 2024-01-02 | Address | 53 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2008-02-07 | 2024-01-02 | Address | 5 MEADOW LANE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007642 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220112002761 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
210527060122 | 2021-05-27 | BIENNIAL STATEMENT | 2020-01-01 |
140401002409 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120405002242 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State