Search icon

PICKETT DESIGNS, INC.

Company Details

Name: PICKETT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1989 (36 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1375966
ZIP code: 12461
County: Ulster
Place of Formation: New York
Address: 246 SAHLER MILL ROAD, OLIVERBRIDGE, NY, United States, 12461

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 SAHLER MILL ROAD, OLIVERBRIDGE, NY, United States, 12461

Chief Executive Officer

Name Role Address
RICHARD VIGNA Chief Executive Officer 246 SAHLER MILL ROAD, OLIVERBRIDGE, NY, United States, 12461

History

Start date End date Type Value
1993-03-26 1993-10-15 Address HC2 BOX 119, OLIVEBRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer)
1993-03-26 1993-10-15 Address HC2 BOX 119, OLIVEBRIDGE, NY, 12461, USA (Type of address: Principal Executive Office)
1989-08-10 1993-10-15 Address H.C.2 BOX 119, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750645 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070810002629 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002432 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030730002349 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010802002890 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State