THE PIXEL PRINT NETWORK, INC.

Name: | THE PIXEL PRINT NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (35 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1491142 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 405 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Principal Address: | 3 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT CONVERY | Chief Executive Officer | 3 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
SCHUSTER AND RAIFMAN | DOS Process Agent | 405 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-15 | 2000-11-09 | Address | 2 OLD DOCK RD, YAPHANK, NY, 11980, 9637, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2000-11-09 | Address | 2 OLD DOCK RD, YAPHANK, NY, 11980, 9637, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1998-12-15 | Address | 22 LOCUST AVENUE N, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1998-12-15 | Address | 22 LOCUST AVENUE N, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2006-11-03 | Address | 405 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013047 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
081110002537 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061103002163 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041230002115 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021101002770 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State