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
Name | Role | Address |
---|---|---|
PITT-RIVINGTON ASSETS, INC. | DOS Process Agent | 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOEL RADMIN | Chief Executive Officer | 44 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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