Search icon

PAWLING DEVELOPMENT CORP.

Company Details

Name: PAWLING DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2732389
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 58 LIBBY LANE, PAWLING, NY, United States, 12564
Principal Address: 58 LIBBY LN, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 LIBBY LANE, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
STEVEN PARRINO Chief Executive Officer 58 LIBBY LN, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 58 LIBBY LN, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-12 2024-06-25 Address 58 LIBBY LN, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2002-02-15 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-15 2024-06-25 Address 58 LIBBY LANE, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000382 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210804002719 2021-08-04 BIENNIAL STATEMENT 2021-08-04
140424002167 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120410002073 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100318002065 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080222002541 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060320002019 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040312002657 2004-03-12 BIENNIAL STATEMENT 2004-02-01
020215000645 2002-02-15 CERTIFICATE OF INCORPORATION 2002-02-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State