Name: | LORELEI A. PITT, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015499 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 56 FLORANCE DRIVE, PO BOX 307, CENTRAL VALLEY, NY, United States, 10917 |
Address: | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORELEI A PITT | Chief Executive Officer | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
LORELEI A PITT | DOS Process Agent | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-08 | 2014-05-16 | Address | 56 FLORANCE DRIVE / PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office) |
2008-05-29 | 2011-03-08 | Address | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2011-03-08 | Address | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office) |
2008-05-29 | 2011-03-08 | Address | PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Service of Process) |
1998-05-14 | 2008-05-29 | Address | 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801002220 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
140516002253 | 2014-05-16 | BIENNIAL STATEMENT | 2014-04-01 |
120612002896 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
110308002219 | 2011-03-08 | BIENNIAL STATEMENT | 2010-04-01 |
091222000757 | 2009-12-22 | CERTIFICATE OF AMENDMENT | 2009-12-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State