Name: | ROGER PITZ TRUCK RENTAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1987 (38 years ago) |
Date of dissolution: | 23 Apr 2001 |
Entity Number: | 1177592 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 FOSTER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER PITZ | Chief Executive Officer | 46 FOSTER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 FOSTER AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-09 | 1993-04-13 | Address | 46 FOSTER AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010423000108 | 2001-04-23 | CERTIFICATE OF DISSOLUTION | 2001-04-23 |
990622002183 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970604002782 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
930413003123 | 1993-04-13 | BIENNIAL STATEMENT | 1992-06-01 |
B506586-6 | 1987-06-09 | CERTIFICATE OF INCORPORATION | 1987-06-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State