NASTY PIG INC.

Name: | NASTY PIG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1994 (31 years ago) |
Entity Number: | 1864191 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LAUTERSTEIN | Chief Executive Officer | 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID LAUTERSTEIN | DOS Process Agent | 245 8TH AVENUE, #898, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2024-10-01 | Address | 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-10-01 | Address | 245 8TH AVENUE, #898, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001034125 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230208002563 | 2023-02-08 | BIENNIAL STATEMENT | 2022-10-01 |
201002060069 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190115002056 | 2019-01-15 | BIENNIAL STATEMENT | 2018-10-01 |
961030002192 | 1996-10-30 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State