Search icon

PITCH-PERFECT PROPELLER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PITCH-PERFECT PROPELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2653902
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 6 DAVIS COURT, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F GRAY Chief Executive Officer 6 DAVIS COURT, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DAVIS COURT, HOPEWELL JCT, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0785951
State:
CONNECTICUT

History

Start date End date Type Value
2010-07-30 2011-07-20 Address FOOT OF WASHINGTON BLVD, STAMFORD, CT, 06902, 6980, USA (Type of address: Service of Process)
2010-07-30 2011-07-20 Address FOOT OF WASHINGTON BLVD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2010-07-30 2011-07-20 Address FOOT OF WASHINGTON BLVD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-07-30 Address 166 LUDLOW ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2005-08-18 2010-07-30 Address 166 LUDLOW ST, STAMFORD, CT, 06902, 6980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002691 2011-07-20 BIENNIAL STATEMENT 2011-06-01
100730002516 2010-07-30 BIENNIAL STATEMENT 2009-06-01
080806002795 2008-08-06 BIENNIAL STATEMENT 2007-06-01
050818002264 2005-08-18 BIENNIAL STATEMENT 2005-06-01
041220002413 2004-12-20 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State