Search icon

PITTA FUNERAL HOME, INC.

Company Details

Name: PITTA FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1951 (74 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 66619
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 151 DAHILL RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES D. NOBLE DOS Process Agent 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JAMES D. NOBLE Chief Executive Officer 151 DAHILL RD, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2015-02-03 2017-02-02 Address 300 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2003-02-04 2015-02-03 Address 300 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2001-02-21 2003-02-04 Address 300 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-02-25 2015-02-03 Address 141 DAHILL ROAD, BROOKLYN, NY, 11218, 2205, USA (Type of address: Service of Process)
1997-04-01 1999-02-25 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-06-09 2017-02-02 Address 300 MCDONALD AVENUE, BROOKLYN, NY, 11218, 2210, USA (Type of address: Principal Executive Office)
1995-06-09 2001-02-21 Address 141 DAHILL ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1951-02-19 1997-04-01 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006000492 2017-10-06 CERTIFICATE OF DISSOLUTION 2017-10-06
170202006870 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006520 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006612 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110216002870 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090212002977 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070216002509 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050321002090 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030204002222 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010221002686 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-20 No data 300 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Mar 2025

Sources: New York Secretary of State