Name: | THE PIG HILL INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1998 (26 years ago) |
Entity Number: | 2325641 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 73 MAIN STREET, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERA KEIL | DOS Process Agent | 73 MAIN STREET, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
VERA KEIL | Chief Executive Officer | 73 MAIN ST, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-15 | 2020-12-17 | Address | 102 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2014-12-03 | 2016-12-15 | Address | 609 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2001-02-23 | 2014-12-03 | Address | 622 CLOCK TOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1998-12-16 | 2001-02-23 | Address | VELARDI & VELARDI, ESQS., 2424 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217060106 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181217006946 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161215006436 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141203007232 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130118006453 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State