Name: | PICO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1962 (63 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 149603 |
ZIP code: | 91342 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342 |
Name | Role | Address |
---|---|---|
CHARLES G EMLEY | Chief Executive Officer | 12500 FOOTHILL BLVD, LAKEVIEW TERRACE, CA, United States, 91342 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 1998-10-06 | Address | 6315 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-02-18 | 1998-10-06 | Address | ONE TOWER BRIDGE, SUITE 1420, WEST CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1998-10-06 | Address | 12500 FOOTHILL LBVD., LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1997-09-05 | Address | 12500 FOOTHILL BLVD., LAKEVIEW TERRACE, CA, 91342, USA (Type of address: Service of Process) |
1981-05-11 | 1993-02-18 | Address | 1001 VINE ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070403052 | 2007-04-03 | ASSUMED NAME CORP AMENDMENT | 2007-04-03 |
981006002159 | 1998-10-06 | BIENNIAL STATEMENT | 1998-07-01 |
DP-1393455 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970905000469 | 1997-09-05 | CERTIFICATE OF AMENDMENT | 1997-09-05 |
961120000540 | 1996-11-20 | CERTIFICATE OF AMENDMENT | 1996-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State