Search icon

PINEHILL HOLDING GROUP INC.

Company Details

Name: PINEHILL HOLDING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2000 (24 years ago)
Entity Number: 2566710
ZIP code: 10005
County: Warren
Place of Formation: New York
Principal Address: 1800-1067 W CORDOVABT, VANCOUVER, BC, Canada, V6C-1C7
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250000000

Share Par Value 0.00001

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM PATTISON, JR Chief Executive Officer 7576 KINGSPOINTE PKWY, #188, ORLANDO, FL, United States, 32819

History

Start date End date Type Value
2009-09-02 2010-09-30 Address 68 WARREN STREET, GLERIS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2009-05-29 2009-05-29 Shares Share type: PAR VALUE, Number of shares: 250000000, Par value: 0.0001
2009-05-29 2009-05-29 Shares Share type: PAR VALUE, Number of shares: 250000000, Par value: 0.00001
2006-10-06 2009-09-02 Address 1800-1067 WEST CORDOVA STREET, VANCOUVER BC, CAN (Type of address: Principal Executive Office)
2002-12-19 2006-10-06 Address 1600-1055 WEST HASTING ST, VANCOUVER, CAN (Type of address: Principal Executive Office)
2002-12-19 2006-10-06 Address 700 - 5728 MAJOR BLVD, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2000-10-24 2009-05-29 Shares Share type: PAR VALUE, Number of shares: 500000000, Par value: 0.0001
2000-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32134 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001006429 2012-10-01 BIENNIAL STATEMENT 2012-10-01
100930002735 2010-09-30 BIENNIAL STATEMENT 2010-10-01
090902002241 2009-09-02 BIENNIAL STATEMENT 2008-10-01
090623000744 2009-06-23 CERTIFICATE OF AMENDMENT 2009-06-23
090529000632 2009-05-29 CERTIFICATE OF AMENDMENT 2009-05-29
061006002458 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041124002586 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021219002315 2002-12-19 BIENNIAL STATEMENT 2002-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State