Search icon

PINE STREET RIDA LLC

Company Details

Name: PINE STREET RIDA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Sep 2007 (18 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 3568708
ZIP code: 10543
County: Nassau
Place of Formation: New York
Address: 1065 NINE ACRES LANE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
JEFFREY E. WACKSMAN DOS Process Agent 1065 NINE ACRES LANE, MAMARONECK, NY, United States, 10543

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001418181
Phone:
(516) 470-9191

Latest Filings

Form type:
D
File number:
021-287210
Filing date:
2017-05-22
File:
Form type:
REGDEX/A
File number:
021-110904
Filing date:
2008-08-14
File:
Form type:
REGDEX/A
File number:
021-110904
Filing date:
2008-07-15
File:
Form type:
REGDEX/A
File number:
021-110904
Filing date:
2008-05-13
File:
Form type:
REGDEX/A
File number:
021-110904
Filing date:
2008-02-07
File:

History

Start date End date Type Value
2017-02-03 2021-08-13 Address 1065 NINE ACRES LANE, MAMARONECK, NY, 10543, 4706, USA (Type of address: Service of Process)
2007-09-20 2012-06-14 Name PINE STREET RIFF LLC
2007-09-17 2007-09-20 Name PINE STREET REFF LLC
2007-09-17 2017-02-03 Address 98 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210813000854 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
170203000208 2017-02-03 CERTIFICATE OF CHANGE 2017-02-03
120619002104 2012-06-19 BIENNIAL STATEMENT 2011-09-01
120614000675 2012-06-14 CERTIFICATE OF AMENDMENT 2012-06-14
071221000073 2007-12-21 CERTIFICATE OF PUBLICATION 2007-12-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State