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
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 22 s parsonage st, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
GEORGE WELD | Chief Executive Officer | 245 KENT AVE. #4, BROOKLYN, NY, United States, 11249 |
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 |
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