PILLITTIERI, INC.

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
Name | Role | Address |
---|---|---|
DAVID PILLITTIERI | Chief Executive Officer | 51 CHARLES STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
PILLITTIERI, INC. | DOS Process Agent | 51 CHARLES STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MICHAEL BANNER | Agent | 1710 FIRST AVE. #121, NEW YORK, NY, 10128 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State