Search icon

PILLON HOLDINGS (MAUI) INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARK PILLON Chief Executive Officer 2918 MATHERS AVENUE, WEST VANCOUVER, BRITISH COLUMBIA, Canada, V7V-2K1

History

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)

Filings

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