Name: | MT. PLEASANT AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345477 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 586 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PICHIARALLO | Chief Executive Officer | 586 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 586 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2025-03-31 | Address | 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2025-03-31 | Address | 586 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2003-02-07 | 2005-03-18 | Address | 645 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-03-18 | Address | 645 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002811 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
130306002429 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110222002096 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090205002254 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070220002591 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State