-
Home Page
›
-
Counties
›
-
Kings
›
-
10001
›
-
2047 PITKIN LLC
Company Details
Name: |
2047 PITKIN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Nov 2002 (22 years ago)
|
Date of dissolution: |
27 Dec 2012 |
Entity Number: |
2830698 |
ZIP code: |
10001
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
26 WEST 17TH ST, STE 801, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
26 WEST 17TH ST, STE 801, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2002-11-04
|
2005-10-26
|
Address
|
2047 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121227000229
|
2012-12-27
|
ARTICLES OF DISSOLUTION
|
2012-12-27
|
121127002109
|
2012-11-27
|
BIENNIAL STATEMENT
|
2012-11-01
|
101109002437
|
2010-11-09
|
BIENNIAL STATEMENT
|
2010-11-01
|
081114002171
|
2008-11-14
|
BIENNIAL STATEMENT
|
2008-11-01
|
061106002127
|
2006-11-06
|
BIENNIAL STATEMENT
|
2006-11-01
|
060209000599
|
2006-02-09
|
AFFIDAVIT OF PUBLICATION
|
2006-02-09
|
060209000597
|
2006-02-09
|
AFFIDAVIT OF PUBLICATION
|
2006-02-09
|
051026003013
|
2005-10-26
|
BIENNIAL STATEMENT
|
2004-11-01
|
021104000795
|
2002-11-04
|
ARTICLES OF ORGANIZATION
|
2002-11-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
145923
|
CL VIO
|
INVOICED
|
2011-05-02
|
250
|
CL - Consumer Law Violation
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State