PILOT CAPITAL CORPORATION
Headquarter
Name: | PILOT CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1987 (38 years ago) |
Entity Number: | 1163658 |
ZIP code: | 06355 |
County: | New York |
Place of Formation: | New York |
Address: | 45 Church St, Mystic, CT, United States, 06355 |
Principal Address: | 45 Church Street, Mystic, CT, United States, 06355 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 45 Church St, Mystic, CT, United States, 06355 |
Name | Role | Address |
---|---|---|
ROBERT A. MCCABE | Chief Executive Officer | 45 CHURCH STREET, C/O SHERRI GILL, MYSTIC, CT, United States, 06355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 444 MADISON AVE #2103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 45 CHURCH STREET, C/O SHERRI GILL, MYSTIC, CT, 06355, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2023-04-10 | Address | 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1992-11-09 | 1997-05-07 | Address | 444 MADISON AVE. #2103, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2023-04-10 | Address | 444 MADISON AVE #2103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410001530 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220110002456 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
030403002891 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010413002522 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990423002523 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State