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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JIM PATTISON, JR | Chief Executive Officer | 7576 KINGSPOINTE PKWY, #188, ORLANDO, FL, United States, 32819 |
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) |
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