Name: | PYRITES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1994 (31 years ago) |
Entity Number: | 1827036 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EDWIN A NOVAK, ESQ, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Principal Address: | 565 FIFTH AVENUE / 30TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AXEL STAWSKI | Chief Executive Officer | 565 FIFTH AVENUE / 30TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O HOFHEIMER GARTLIR & GROSS, LLP | DOS Process Agent | ATTN: EDWIN A NOVAK, ESQ, 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2011-04-29 | Address | ATTN: WILLIAM M. KUFELD ESQ, 521 FIFTH AVE 9TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1996-08-29 | 2011-04-29 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2011-04-29 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-29 | 1997-03-27 | Address | 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-06-07 | 1996-08-29 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110429002148 | 2011-04-29 | BIENNIAL STATEMENT | 2010-06-01 |
980716002159 | 1998-07-16 | BIENNIAL STATEMENT | 1998-06-01 |
970327000265 | 1997-03-27 | CERTIFICATE OF CHANGE | 1997-03-27 |
960829002287 | 1996-08-29 | BIENNIAL STATEMENT | 1996-06-01 |
940607000515 | 1994-06-07 | CERTIFICATE OF INCORPORATION | 1994-06-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State