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
Name | Role | Address |
---|---|---|
MELVIN DELANEY | Chief Executive Officer | 461 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 WEST 47TH ST, 2ND FL, NEW YORK, NY, United States, 10036 |
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) |
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