Name: | PILKINGTON & LEGGETT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1992 (33 years ago) |
Entity Number: | 1667383 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 222 BLOOMINGDALE RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J PILKINGTON ESQ | Chief Executive Officer | 721 MILTON RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 BLOOMINGDALE RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2001-07-20 | Address | 721 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2001-07-20 | Address | 10 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2001-07-20 | Address | 10 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1992-09-21 | 1993-09-30 | Address | NO. 10 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813000429 | 2013-08-13 | ANNULMENT OF DISSOLUTION | 2013-08-13 |
DP-1748356 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
080828002814 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060912002228 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
010720002328 | 2001-07-20 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State