Name: | PINEWOOD HOLLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2687245 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 399 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
URI HASON | Chief Executive Officer | 399 W JOHN ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2005-12-02 | Address | 311 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2007-11-02 | Address | 311 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2005-12-02 | Address | 311 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2136860 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
071102002847 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051202002179 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031003002278 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011009000653 | 2001-10-09 | CERTIFICATE OF INCORPORATION | 2001-10-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State