Search icon

PITTCON SOFTFORMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
PITTCON INDUSTRIES DOS Process Agent 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737

Chief Executive Officer

Name Role Address
RUBIN GOLDKLANG Chief Executive Officer C/O PITTCON INDUSTRIES, 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737

History

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)

Filings

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