Search icon

PILLITTIERI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PILLITTIERI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215383
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 51 CHARLES STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PILLITTIERI Chief Executive Officer 51 CHARLES STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
PILLITTIERI, INC. DOS Process Agent 51 CHARLES STREET, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
MICHAEL BANNER Agent 1710 FIRST AVE. #121, NEW YORK, NY, 10128

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 51 CHARLES STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-04-01 Address 1710 FIRST AVENUE / #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)
2011-06-16 2021-06-14 Address 1710 FIRST AVENUE / #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)
2011-06-16 2024-04-01 Address 51 CHARLES STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2007-07-11 2011-06-16 Address 51 CHARLES ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401041921 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210614060688 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190624060089 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170613006334 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150619006050 2015-06-19 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State