Name: | PITTCON SOFTFORMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1995 (29 years ago) |
Date of dissolution: | 20 Oct 2015 |
Entity Number: | 1983972 |
ZIP code: | 20737 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PITTCON INDUSTRIES | DOS Process Agent | 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Name | Role | Address |
---|---|---|
RUBIN GOLDKLANG | Chief Executive Officer | C/O PITTCON INDUSTRIES, 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-17 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Service of Process) |
1995-12-21 | 2000-02-17 | Address | 920 LONGFELLOW AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151020000409 | 2015-10-20 | CERTIFICATE OF DISSOLUTION | 2015-10-20 |
120105002487 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100212002136 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
071219002770 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060210002708 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
031208002343 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
000217002410 | 2000-02-17 | BIENNIAL STATEMENT | 1999-12-01 |
960308000519 | 1996-03-08 | CERTIFICATE OF AMENDMENT | 1996-03-08 |
951221000321 | 1995-12-21 | CERTIFICATE OF INCORPORATION | 1996-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State