Search icon

PITABILITY, INC.

Company Details

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

DOS Process Agent

Name Role Address
PITABILITY, INC. DOS Process Agent 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LEONNORA KOTZAVEKIARIS Chief Executive Officer 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501

History

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)

Filings

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