Name: | 2757 PITKIN AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1988 (37 years ago) |
Entity Number: | 1273706 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 NORTHERN BLVD #401, ?, NY, United States, 11021 |
Principal Address: | 55 NORTHERN BLVD #401, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2757 PITKIN AVENUE INC. | DOS Process Agent | 55 NORTHERN BLVD #401, ?, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HAN KI PAK | Chief Executive Officer | 55 NORTHERN BLVD #401, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 55 NORTHERN BLVD #401, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 15 OLD HILLS LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-07 | 2025-01-21 | Address | 15 OLD HILLS LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 2025-01-21 | Address | 15 OLD HILLS LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1988-01-31 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-31 | 1994-02-07 | Address | ATTN: BERNARD PANFEL ESQ, 2236 EAST 66TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121004224 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
140210002445 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130002771 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100127002837 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080116003023 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060202003012 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040108002245 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
011227002220 | 2001-12-27 | BIENNIAL STATEMENT | 2002-01-01 |
000128002129 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980129002522 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State