Search icon

PINARCH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PINARCH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1948 (77 years ago)
Date of dissolution: 16 Jan 2002
Entity Number: 68041
ZIP code: 03870
County: New York
Place of Formation: Delaware
Address: 350 WASHINGTON RD., RYE, NH, United States, 03870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WASHINGTON RD., RYE, NH, United States, 03870

Chief Executive Officer

Name Role Address
MRS BETTY JANE FEINSTEIN Chief Executive Officer 200 VILLAGE DR, APT 227, DOWNERS GROVE, IL, United States, 60516

History

Start date End date Type Value
2000-06-01 2002-01-16 Address 350 WASHINGTON RD., RYE, NH, 03870, USA (Type of address: Service of Process)
1998-05-01 2000-06-01 Address 270 MADISON AVE, RM 1201, NEW YORK, NY, 10016, 0601, USA (Type of address: Principal Executive Office)
1996-05-23 2000-06-01 Address 270 MADISON AVE, ROOM 1201, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process)
1993-07-20 1998-05-01 Address 270 MADISON AVENUE, ROOM 1201, NEW YORK, NY, 10016, 0601, USA (Type of address: Principal Executive Office)
1993-01-27 1996-05-23 Address 4624 HIGHLAND AVENUE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020116000336 2002-01-16 SURRENDER OF AUTHORITY 2002-01-16
000601002440 2000-06-01 BIENNIAL STATEMENT 2000-05-01
980501002062 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960523002080 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930720002440 1993-07-20 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State