Name: | PINE STREET EQUITY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 28 Apr 1969 (56 years ago) |
Entity Number: | 276000 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-09 | 2015-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1998-06-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1974-12-16 | 1995-04-13 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-04-28 | 1974-12-16 | Address | 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150120001090 | 2015-01-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-01-20 |
C304194-1 | 2001-06-29 | ASSUMED NAME LLC AMENDMENT | 2001-06-29 |
C300902-1 | 2001-04-06 | ASSUMED NAME LLC AMENDMENT | 2001-04-06 |
C283060-2 | 1999-12-30 | ASSUMED NAME LLC INITIAL FILING | 1999-12-30 |
980609000139 | 1998-06-09 | CERTIFICATE OF CHANGE | 1998-06-09 |
950413000728 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
A200626-3 | 1974-12-16 | CERTIFICATE OF AMENDMENT | 1974-12-16 |
752948-4 | 1969-04-28 | APPLICATION OF AUTHORITY | 1969-04-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State