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
Name | Role | Address |
---|---|---|
JAMES D. NOBLE | DOS Process Agent | 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
JAMES D. NOBLE | Chief Executive Officer | 151 DAHILL RD, BROOKLYN, NY, United States, 11218 |
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) |
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 |
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