Search icon

PITT-RIVINGTON ASSETS, INC.

Company Details

Name: PITT-RIVINGTON ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627315
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PITT-RIVINGTON ASSETS, INC. DOS Process Agent 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOEL RADMIN Chief Executive Officer 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-05-18 2017-11-16 Address 381 PARK AVE S, RM 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-18 2017-11-16 Address 381 PARK AVE S, RM 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-04-20 2017-11-16 Address 381 PARK AVE SO, RM 1001, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-04-03 2012-05-18 Address 20 WEST 20 ST, RM 703, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-04-03 2012-05-18 Address 20 WEST 20TH ST, RM 703, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-03 2010-04-20 Address 20 WEST 20ST, RM 703, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-04-08 2007-04-03 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101003416 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200204061958 2020-02-04 BIENNIAL STATEMENT 2018-04-01
171116006253 2017-11-16 BIENNIAL STATEMENT 2016-04-01
140610002231 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120518002496 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420002442 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002364 2008-04-01 BIENNIAL STATEMENT 2008-04-01
070403002388 2007-04-03 BIENNIAL STATEMENT 2006-04-01
920408000366 1992-04-08 CERTIFICATE OF INCORPORATION 1992-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State