Name: | PILLON HOLDINGS (MAUI) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2008 (17 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 3621801 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2918 MATHERS AVENUE, WEST VANCOUVER, BRITISH COLUMBIA, Canada, V7V-2K1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MARK PILLON | Chief Executive Officer | 2918 MATHERS AVENUE, WEST VANCOUVER, BRITISH COLUMBIA, Canada, V7V-2K1 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-06 | 2023-01-13 | Address | 2918 MATHERS AVENUE, WEST VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2012-07-19 | 2018-03-06 | Address | 2985 ALTAMONT CRESCENT, WEST VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Principal Executive Office) |
2012-07-19 | 2018-03-06 | Address | 2985 ALTAMONT CRESCENT, WEST VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2011-02-24 | 2012-07-19 | Address | 2985 ALTAMONT CRESCENT, WEST VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2011-02-24 | 2012-07-19 | Address | 2985 ALTAMONT CRESCENT, WEST VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Principal Executive Office) |
2008-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-24 | 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 |
---|---|---|---|
230113001139 | 2022-04-11 | SURRENDER OF AUTHORITY | 2022-04-11 |
SR-49079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49080 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006910 | 2018-03-06 | BIENNIAL STATEMENT | 2018-01-01 |
140404002394 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120719002034 | 2012-07-19 | BIENNIAL STATEMENT | 2012-01-01 |
110224002669 | 2011-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
080124000447 | 2008-01-24 | APPLICATION OF AUTHORITY | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State