Search icon

PICK AND ROLL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELTON J. LEE Chief Executive Officer 75 S ELLIOTT PLACE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
C/O PICK AND ROLL, INC. DOS Process Agent 75 S Elliott Place, Brooklyn, NY, United States, 11217

History

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)

Filings

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