Name: | K.L. PITT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1982 (43 years ago) |
Entity Number: | 756072 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GLENWOOD MGT, 1200 UNION TRP, NEW HYDE PARK, NY, United States, 00000 |
Principal Address: | 1385 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD COTTEN | DOS Process Agent | C/O GLENWOOD MGT, 1200 UNION TRP, NEW HYDE PARK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
IRA PITTLEMAN | Chief Executive Officer | 1385 YORK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2008-05-07 | Address | C/O M.R. COMART LLC, 450 SEVENTH AVE STE 1701, NEW YORK, NY, 10123, 1701, USA (Type of address: Service of Process) |
2002-03-08 | 2005-11-08 | Address | C/O HOWARD I COMART CPA, 1775 BROADWAY SUITE 532, NEW YORK, NY, 10019, 1903, USA (Type of address: Service of Process) |
1993-05-11 | 2002-03-08 | Address | % HOWARD I COMART, CPA, 1775 BROADWAY SUITE 532, NEW YORK, NY, 10019, 1903, USA (Type of address: Service of Process) |
1982-03-09 | 1993-05-11 | Address | 1385 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120420002991 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100402002659 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080507002542 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
051108002468 | 2005-11-08 | BIENNIAL STATEMENT | 2005-03-01 |
020308002426 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State