Name: | PLEASANTVIEW ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2010 (15 years ago) |
Entity Number: | 3963329 |
ZIP code: | 32127 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY A MORGAN | DOS Process Agent | 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127 |
Name | Role | Address |
---|---|---|
GARY A MORGAN | Chief Executive Officer | 5617 ORANGE AVENUE, PORT ORANGE, FL, United States, 32127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-06-01 | Address | 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-06-01 | Address | 5617 ORANGE AVENUE, PORT ORANGE, FL, 32127, USA (Type of address: Service of Process) |
2012-06-04 | 2020-07-08 | Address | 166 PLEASANTVIEW DRIVE, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2012-06-04 | 2020-07-08 | Address | 166 PLEASANTVIEW DRIVE, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035647 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220613000984 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200708060443 | 2020-07-08 | BIENNIAL STATEMENT | 2020-06-01 |
120604006083 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100618000061 | 2010-06-18 | CERTIFICATE OF INCORPORATION | 2010-06-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State