Name: | PINEHURST BROKERS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1979 (45 years ago) |
Date of dissolution: | 30 May 1987 |
Entity Number: | 552968 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-07 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-12-07 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191025012 | 2019-10-25 | ASSUMED NAME LLC INITIAL FILING | 2019-10-25 |
SR-8986 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B502705-3 | 1987-05-29 | CERTIFICATE OF MERGER | 1987-05-30 |
B502706-3 | 1987-05-29 | CERTIFICATE OF MERGER | 1987-05-31 |
A626247-3 | 1979-12-07 | CERTIFICATE OF INCORPORATION | 1979-12-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State