Name: | PILOT WOODWORKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1985 (40 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1023846 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PILOT WOODWORKING COMPANY, INC., CONNECTICUT | 0036702 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ATT: KEITH FREY, PRES. | Agent | CHARTWELL LTD., 400 LONG BEACH BLVD., STRATFORD, CT, 06497 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-10 | 1992-04-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1224508 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
920403000004 | 1992-04-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1992-04-03 |
B276075-3 | 1985-10-09 | CERTIFICATE OF AMENDMENT | 1985-10-09 |
B265203-4 | 1985-09-10 | APPLICATION OF AUTHORITY | 1985-09-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001841 | 0215000 | 1985-03-27 | ONE NEW YORK PLAZA, NEW YORK, NY, 10004 | |||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State