Search icon

PITT INVESTIGATIONS, INC.

Company Details

Name: PITT INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (36 years ago)
Date of dissolution: 30 Jan 2014
Entity Number: 1389909
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 461 WEST 47TH ST, 2ND FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELVIN DELANEY Chief Executive Officer 461 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 WEST 47TH ST, 2ND FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-12-09 2007-11-16 Address 18-23 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-12-09 1999-10-26 Address 141 ARGYLE ROAD, STEWART MANOR, NY, 11530, USA (Type of address: Principal Executive Office)
1993-12-09 1999-10-26 Address 141 ARGYLE ROAD, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
1989-10-11 1993-12-09 Address 16 MILLERS LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130000678 2014-01-30 CERTIFICATE OF DISSOLUTION 2014-01-30
091127002057 2009-11-27 BIENNIAL STATEMENT 2009-10-01
071116002361 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051130002336 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031001002133 2003-10-01 BIENNIAL STATEMENT 2003-10-01
991026002769 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971009002488 1997-10-09 BIENNIAL STATEMENT 1997-10-01
931209002537 1993-12-09 BIENNIAL STATEMENT 1993-10-01
C064214-5 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State