Name: | PILLER CAPITAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462328 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Principal Address: | 32 Court Street, Suite 505, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI G. PILLER | DOS Process Agent | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MORDECHAI G. PILLER | Chief Executive Officer | 32 COURT STREET, SUITE 505, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2025-01-01 | Address | 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-01-01 | Address | 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-06-28 | 2023-09-19 | Address | 32 COURT STREET, SUITE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047506 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230919004028 | 2023-09-19 | BIENNIAL STATEMENT | 2023-01-01 |
110628000380 | 2011-06-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-06-28 |
080523000172 | 2008-05-23 | CERTIFICATE OF AMENDMENT | 2008-05-23 |
070116000355 | 2007-01-16 | CERTIFICATE OF INCORPORATION | 2007-01-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State