Name: | PINEDALE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1976 (49 years ago) |
Entity Number: | 412042 |
ZIP code: | 12952 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | RTE 374 YOUNGS ROAD, MERRELL, NY, United States, 12952 |
Address: | PO BOX 258, LYON MOUNTAIN, NY, United States, 12952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOL SHORE | Chief Executive Officer | PO BOX 258, RTE 374, MERRELL, NY, United States, 12952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 258, LYON MOUNTAIN, NY, United States, 12952 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-01 | 2006-10-13 | Address | RTE 374 YOUNGS RD., MERRELL, NY, 12952, 0258, USA (Type of address: Principal Executive Office) |
1996-11-01 | 2006-10-13 | Address | RTE 374 YOUNGS RD., MERRELL, NY, 12952, 0258, USA (Type of address: Chief Executive Officer) |
1996-11-01 | 2006-10-13 | Address | PO BOX 258, LYON MOUNTAIN, NY, 12952, 0258, USA (Type of address: Service of Process) |
1993-05-28 | 1996-11-01 | Address | ROUTE 374 YOUNGS ROAD, MERRELL, NY, 12952, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1996-11-01 | Address | P.O. BOX 252, LYON MOUNTAIN, NY, 12952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190306096 | 2019-03-06 | ASSUMED NAME CORP INITIAL FILING | 2019-03-06 |
121024006016 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101020003023 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
090123003191 | 2009-01-23 | BIENNIAL STATEMENT | 2008-10-01 |
061013002869 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State