Name: | PLEASANT HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1947 (78 years ago) |
Entity Number: | 79057 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 42 RIVER STREET, 2ND FLOOR, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
PAMELA KOCH | Chief Executive Officer | 522 RIVERSIDE DRIVE, UNTI 4C, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
BLUE WOODS MANAGEMENT | DOS Process Agent | 42 RIVER STREET, 2ND FLOOR, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-23 | 2016-06-13 | Address | 552 RIVERSIDE DRIVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2007-01-23 | Address | 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2005-02-02 | Address | 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2003-02-13 | Address | 552 RIVERSIDE DR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2016-06-13 | Address | 5701 ARLINGTON AVE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613002050 | 2016-06-13 | BIENNIAL STATEMENT | 2015-01-01 |
090114002719 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070123002745 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
050202002398 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030213002550 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State