Name: | PICKWICK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1988 (37 years ago) |
Entity Number: | 1230072 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 64TH STREET, APT. 28K, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORP. | DOS Process Agent | 20 WEST 64TH STREET, APT. 28K, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ELLEN COHEN | Chief Executive Officer | 20 WEST 64TH STREET, APT. 28K, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 20 WEST 64TH STREET, APT. 28K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 36 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, 1727, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-19 | Address | 20 WEST 64TH STREET, APT. 28K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 36 SOUNDVIEW DRIVE, PORT WASHINGTON, NY, 11050, 1727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119000340 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230719002596 | 2023-07-19 | BIENNIAL STATEMENT | 2022-01-01 |
120330002329 | 2012-03-30 | BIENNIAL STATEMENT | 2012-01-01 |
100326003500 | 2010-03-26 | BIENNIAL STATEMENT | 2010-01-01 |
060209003053 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State