Search icon

PINE HILL LODGE.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE HILL LODGE.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2000 (25 years ago)
Entity Number: 2476078
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 315 WEST 70TH STREET, APT. PH-D, NEW YORK, NY, United States, 10023
Principal Address: 16 ROMER ST, PO BOX 65, PHOENICIA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA KARP DOS Process Agent 315 WEST 70TH STREET, APT. PH-D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LEONARD PITKOWSKY Chief Executive Officer 16 ROMER ST, PO BOX 65, PHOENICIA, NY, United States, 12464

History

Start date End date Type Value
2008-02-27 2016-11-09 Address 16 ROMER ST, PO BOX 65, PHOENICIA, NY, 12464, 0065, USA (Type of address: Service of Process)
2004-02-05 2008-02-27 Address 14 TREMPER AVE, PO BOX 65, PHOENICIA, NY, 12464, 0065, USA (Type of address: Chief Executive Officer)
2004-02-05 2008-02-27 Address 14 TREMPER AVE, PO BOX 65, PHOENICIA, NY, 12464, 0065, USA (Type of address: Service of Process)
2004-02-05 2008-02-27 Address 14 TREMPER AVE, PO BOX 65, PHOENICIA, NY, 12464, 0065, USA (Type of address: Principal Executive Office)
2002-01-30 2004-02-05 Address 41 CHELSEA PARK, PINE HILL, NY, 12465, 0197, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161109000250 2016-11-09 CERTIFICATE OF CHANGE 2016-11-09
140327002196 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120724002213 2012-07-24 BIENNIAL STATEMENT 2012-02-01
100222002698 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080227003146 2008-02-27 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State