Search icon

PASTURE MANAGEMENT, INC.

Company Details

Name: PASTURE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953745
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Principal Address: 245 KENT AVE. #4, BROOKLYN, NY, United States, 11249
Address: 22 s parsonage st, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 22 s parsonage st, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
GEORGE WELD Chief Executive Officer 245 KENT AVE. #4, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2020-05-05 2025-03-07 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-05-02 2025-03-07 Address 245 KENT AVE. #4, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-05-07 2014-05-02 Address 135 KENT AVE. #7, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2012-05-07 2020-05-05 Address 105 NORTH 3RD ST. #208, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2010-05-25 2020-05-05 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-05-25 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250307000798 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
200505060783 2020-05-05 BIENNIAL STATEMENT 2020-05-01
140502006125 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006679 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100525000015 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State