Search icon

PIX DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIX DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291717
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 104 SAINT MARKS PL, 2W, BROOKLYN, NY, United States, 11217
Principal Address: 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE ENGLISH Chief Executive Officer 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
VALERIE ENGLISH DOS Process Agent 104 SAINT MARKS PL, 2W, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-08-07 2025-01-09 Address 104 SAINT MARKS PL, 2W, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2018-08-03 2020-08-07 Address 104 ST. MARKS PLACE, #2W, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-08-01 2018-08-03 Address 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-08-01 2025-01-09 Address 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000553 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200807060158 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180803006448 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006485 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006658 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State