Name: | PIK TRANSITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682730 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | New York |
Address: | 108 HOPKINS CT, 99 WASHINGTON AVE, SUITE 805-A, MAHWAH, NJ, United States, 07430 |
Principal Address: | 1200 MORRIS TPKE, SUITE 3005, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ROBERT STERN | Chief Executive Officer | 1200 MORRIS TPKE, SUITE 3005, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 108 HOPKINS CT, 99 WASHINGTON AVE, SUITE 805-A, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 1200 MORRIS TPKE, SUITE 3005, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2023-03-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2021-12-16 | 2023-03-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-12-16 | 2023-03-01 | Address | 1200 MORRIS TPKE, SUITE 3005, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2021-12-15 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002243 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211216003055 | 2021-12-15 | CERTIFICATE OF AMENDMENT | 2021-12-15 |
210301060549 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200623000400 | 2020-06-23 | CERTIFICATE OF AMENDMENT | 2020-06-23 |
190522000435 | 2019-05-22 | CERTIFICATE OF CHANGE | 2019-05-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State