Search icon

PILOT TECHNOLOGIES CORPORATION

Company Details

Entity Name: PILOT TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F97000001749
FEI/EIN Number 221599531
Address: 10 POMEROY RD., PARSIPPANY, NJ, 07054
Mail Address: 10 POMEROY RD., PARSIPPANY, NJ, 07054
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
FLEISHER BRUCE President 17 TIMBER RD., MONTVILLE, NJ, 07045

Director

Name Role Address
FLEISHER BRUCE Director 17 TIMBER RD., MONTVILLE, NJ, 07045
WILLIAM J KIDD Director THREE PICK WICK PLZ, GREENWICH, CT, 06830
JAMES BRUM Director 12221 MERIT DR #400, DALLAS, TX, 75251
B WILLIAM BONNIVER Director 12221 MERIT DR #400, DALLAS, TX, 75251

Chairman

Name Role Address
WILLIAM J KIDD Chairman THREE PICK WICK PLZ, GREENWICH, CT, 06830

Vice President

Name Role Address
JAMES BRUM Vice President 12221 MERIT DR #400, DALLAS, TX, 75251

Secretary

Name Role Address
JAMES BRUM Secretary 12221 MERIT DR #400, DALLAS, TX, 75251

Treasurer

Name Role Address
JAMES BRUM Treasurer 12221 MERIT DR #400, DALLAS, TX, 75251

VASD

Name Role Address
ANDREW LIPMAN VASD % CHATHAM TECHNOLOGIES 12221 MERIT DR #400, DALLAS, TX, 75251

Assistant Secretary

Name Role Address
EDWARD R MANDELL ESQ Assistant Secretary 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1998-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State