PINE TREE MOUNTAIN, LTD.

Name: | PINE TREE MOUNTAIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1976 (49 years ago) |
Entity Number: | 415842 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL LOW | Chief Executive Officer | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MITCHELL LOW | DOS Process Agent | 140 EAST 13TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-23 | 2019-03-11 | Address | 110 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-09-08 | 2019-03-11 | Address | 110 HUDSON ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-09-08 | 2019-03-11 | Address | 110 HUDSON ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-09-08 | 2016-12-23 | Address | 110 HUDSON ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-08-04 | 2008-09-08 | Address | 1010 WOODOAK DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207060449 | 2020-12-07 | BIENNIAL STATEMENT | 2020-11-01 |
190311061642 | 2019-03-11 | BIENNIAL STATEMENT | 2018-11-01 |
161223006136 | 2016-12-23 | BIENNIAL STATEMENT | 2016-11-01 |
141103007298 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
140822000628 | 2014-08-22 | CERTIFICATE OF AMENDMENT | 2014-08-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State