Name: | PIT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2486597 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O AC ISRAEL ENTERPRISES INC, 12 E 49TH ST, 27TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O AC ISRAEL ENTERPRISES INC, 12 E 49TH ST, 27TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2006-03-15 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000210 | 2008-12-31 | ARTICLES OF DISSOLUTION | 2008-12-31 |
080303002392 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060315002088 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040227002482 | 2004-02-27 | BIENNIAL STATEMENT | 2004-03-01 |
020225002409 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000801000893 | 2000-08-01 | AFFIDAVIT OF PUBLICATION | 2000-08-01 |
000801000889 | 2000-08-01 | AFFIDAVIT OF PUBLICATION | 2000-08-01 |
000316000272 | 2000-03-16 | ARTICLES OF ORGANIZATION | 2000-03-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State