Search icon

PINXIT, INC.

Company Details

Name: PINXIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456365
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 55 W 39TH STREET, #802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAL TINE Chief Executive Officer 97 SPRING ST, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W 39TH STREET, #802, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-08-18 2008-07-10 Address 588 BROADWAY, SUITE 302-A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-08-18 2008-07-10 Address 588 BROADWAY, SUITE 302-A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-02-22 1998-08-18 Address 97 SPRING ST, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1993-02-22 1998-08-18 Address 97 SPRING ST, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1990-06-22 1993-02-22 Address SPRING STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080710002486 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060630002052 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040727002206 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020523002261 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980818002528 1998-08-18 BIENNIAL STATEMENT 1998-06-01
970304002325 1997-03-04 BIENNIAL STATEMENT 1996-06-01
000046001482 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930222002149 1993-02-22 BIENNIAL STATEMENT 1992-06-01
C155699-6 1990-06-22 CERTIFICATE OF INCORPORATION 1990-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State