Name: | PILOT.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2021 (4 years ago) |
Entity Number: | 5932801 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 353 Sacramento Street, Suite 1900, San Francisco, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
JESSICA MCKELLAR | Chief Executive Officer | 353 SACRAMENTO STREET, SUITE 1900, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 353 SACRAMENTO STREET, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 353 SACRAMENTO STREET,, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-02-20 | Address | 353 SACRAMENTO STREET,, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 353 SACRAMENTO STREET,, SUITE 1900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-01-07 | 2025-02-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-05-04 | 2025-01-07 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-05-04 | 2025-01-07 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-03 | 2022-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003820 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
250107000186 | 2025-01-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-06 |
230202002104 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220504002471 | 2022-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-03 |
210203000090 | 2021-02-03 | APPLICATION OF AUTHORITY | 2021-02-03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State