Search icon

K.L. PITT LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O RICHARD COTTEN DOS Process Agent C/O GLENWOOD MGT, 1200 UNION TRP, NEW HYDE PARK, NY, United States, 00000

Chief Executive Officer

Name Role Address
IRA PITTLEMAN Chief Executive Officer 1385 YORK AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133120523
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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