Name: | PRO-HITTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072444 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 391 North Main Street, New City, NY, United States, 10956 |
Principal Address: | 170 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP R LOMEDICO | Chief Executive Officer | PO BOX 883, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PROHITTER CORPORATION | DOS Process Agent | 391 North Main Street, New City, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | PO BOX 883, NEW CITY, NY, 10956, 0883, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | PO BOX 883, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2024-04-04 | Address | 14359 MIRAMAR PARKWAY, PMB #253, MIRAMAR, FL, 33027, USA (Type of address: Service of Process) |
1996-06-12 | 2024-04-04 | Address | PO BOX 883, NEW CITY, NY, 10956, 0883, USA (Type of address: Chief Executive Officer) |
1996-06-12 | 2016-04-21 | Address | PO BOX 883, NEW CITY, NY, 10956, 0883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003483 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220419001670 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200406060673 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180406006386 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160421002002 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State