Name: | PINE RIDGE GOLF MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2006 (19 years ago) |
Entity Number: | 3376053 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18126 | 2022-01-28 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-14 | 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 |
---|---|---|---|
240621003104 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220622002119 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200605060681 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-44138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180713006243 | 2018-07-13 | BIENNIAL STATEMENT | 2018-06-01 |
160801002000 | 2016-08-01 | BIENNIAL STATEMENT | 2016-06-01 |
140730002008 | 2014-07-30 | BIENNIAL STATEMENT | 2014-06-01 |
120727002044 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100712002209 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State