Name: | PIDERIT & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (26 years ago) |
Entity Number: | 2327521 |
ZIP code: | 11930 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6 DEVONSHIRE LANE, AMAGANSETT, NY, United States, 11930 |
Address: | 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGSNSETT, NY, United States, 11930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIDERIT & PARTNERS, INC. | DOS Process Agent | 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGSNSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
FRANCIS X PIDERIT | Chief Executive Officer | 6 DEVONSHIRE LANE, P.O. BOX 830, AMAGANSETT, NY, United States, 11930 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-03 | Address | 346 WEST 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-11 | 2020-12-03 | Address | 346 WEST 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2018-12-05 | Address | 346 W. 15TH STREET, NO. 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-31 | 2014-12-11 | Address | 119 WEST 23RD ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-31 | 2014-12-11 | Address | 119 WEST 23RD ST, STE 1003, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061524 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181205006315 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161202006367 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141211006013 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
110128002310 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State