Name: | PITABILITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1996 (29 years ago) |
Entity Number: | 2019823 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PITABILITY, INC. | DOS Process Agent | 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LEONNORA KOTZAVEKIARIS | Chief Executive Officer | 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-30 | 2020-05-22 | Address | 1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2005-10-25 | 2020-05-22 | Address | 90 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2017-10-30 | Address | 90 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2005-10-25 | 2020-05-22 | Address | 90 N VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2005-10-25 | Address | 12 ROXANNE CT, HUNTINGTON, NY, 11746, 1122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525001432 | 2022-05-25 | BIENNIAL STATEMENT | 2022-04-01 |
200522060432 | 2020-05-22 | BIENNIAL STATEMENT | 2020-04-01 |
180405006588 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
171030006120 | 2017-10-30 | BIENNIAL STATEMENT | 2016-04-01 |
140630002339 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State