Name: | PINK WALLET PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2016 (9 years ago) |
Entity Number: | 4979290 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 289 PITCHER LANE, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
SHELTON LINDSAY | Agent | 289 PITCHER LANE, RED HOOK, NY, 12571 |
Name | Role | Address |
---|---|---|
PINK WALLET PRODUCTIONS LLC | DOS Process Agent | 289 PITCHER LANE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2025-01-29 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Registered Agent) |
2023-08-23 | 2025-01-29 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2016-07-19 | 2023-08-23 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Registered Agent) |
2016-07-19 | 2023-08-23 | Address | 289 PITCHER LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002173 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
230823001003 | 2023-08-23 | BIENNIAL STATEMENT | 2022-07-01 |
220629000762 | 2022-06-29 | BIENNIAL STATEMENT | 2020-07-01 |
170302000415 | 2017-03-02 | CERTIFICATE OF PUBLICATION | 2017-03-02 |
160719000260 | 2016-07-19 | ARTICLES OF ORGANIZATION | 2016-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7805389005 | 2021-05-26 | 0202 | PPP | 289 Pitcher Ln, Red Hook, NY, 12571-2124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State