Search icon

2757 PITKIN AVENUE INC.

Company Details

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

DOS Process Agent

Name Role Address
2757 PITKIN AVENUE INC. DOS Process Agent 55 NORTHERN BLVD #401, ?, NY, United States, 11021

Chief Executive Officer

Name Role Address
HAN KI PAK Chief Executive Officer 55 NORTHERN BLVD #401, GREAT NECK, NY, United States, 11021

History

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)

Filings

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