Name: | PICK AND ROLL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1996 (29 years ago) |
Entity Number: | 2039480 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 75 S Elliott Place, Brooklyn, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELTON J. LEE | Chief Executive Officer | 75 S ELLIOTT PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
C/O PICK AND ROLL, INC. | DOS Process Agent | 75 S Elliott Place, Brooklyn, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 75 S ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-13 | Address | 75 S ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-13 | Address | 75 S ELLIOTT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-09-19 | 2020-06-05 | Address | 75 S ELLIOTT PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2008-06-19 | 2020-06-05 | Address | 75 S ELLIOTT PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2020-06-05 | Address | 75 S ELLIOTT PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2008-06-19 | Address | 124 DEKALB AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1998-08-17 | 2008-06-19 | Address | 124 DEKALB AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2019-09-19 | Address | 124 DEKALB AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1996-06-14 | 1998-08-17 | Address | ATTN: LISA E. DAVIS, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001818 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220610003246 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200605061290 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
190919002036 | 2019-09-19 | BIENNIAL STATEMENT | 2018-06-01 |
080619002890 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
040729002438 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
020726002596 | 2002-07-26 | BIENNIAL STATEMENT | 2002-06-01 |
010515002845 | 2001-05-15 | BIENNIAL STATEMENT | 2000-06-01 |
010307000783 | 2001-03-07 | ERRONEOUS ENTRY | 2001-03-07 |
DP-1501560 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State