Name: | PITT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1998 (27 years ago) |
Entity Number: | 2262515 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 461 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 461 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PITT REALTY CORP | DOS Process Agent | 461 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANNA BOGYAY | Chief Executive Officer | 461 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2008-05-30 | Address | 461 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-05-22 | 2010-06-02 | Address | 2701 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002729 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100602002922 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080530002643 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060515002402 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040514002469 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020501002070 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000510002076 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980522000331 | 1998-05-22 | CERTIFICATE OF INCORPORATION | 1998-05-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State