PALE GOAT INC.

Name: | PALE GOAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1999 (26 years ago) |
Entity Number: | 2374914 |
ZIP code: | 10526 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 WEST MAIN ST, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANNAH M YATES | Chief Executive Officer | 9 WEST MAIN ST, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
HANNAH YATES | DOS Process Agent | 9 WEST MAIN ST, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2021-05-04 | Address | 43 JUNE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2011-06-01 | 2021-05-04 | Address | 43 JUNE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2009-04-21 | 2011-06-01 | Address | PO BOX 55, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2009-04-21 | 2013-06-19 | Address | 43 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
2009-04-21 | 2011-06-01 | Address | PO BOX 55, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061435 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170508006325 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130619006045 | 2013-06-19 | BIENNIAL STATEMENT | 2013-05-01 |
110601002632 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090421002078 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State