PILOT FIBER, INC.

Name: | PILOT FIBER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2015 (10 years ago) |
Entity Number: | 4788861 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Principal Address: | 1115 Broadway Floor 12, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOSEPH FASONE | Chief Executive Officer | 1115 BROADWAY FLOOR 12, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 1115 BROADWAY FLOOR 12, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 325 HUDSON STREET, FLOOR 10, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 1115 BROADWAY FLOOR 12, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 325 HUDSON STREET, FLOOR 10, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-05-30 | Address | 1115 BROADWAY FLOOR 12, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020126 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
240430023718 | 2024-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-29 |
230703001008 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
211118000242 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
190702060185 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State