PIX DESIGN, INC.

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
Name | Role | Address |
---|---|---|
VALERIE ENGLISH | Chief Executive Officer | 104 SAINT MARKS PLACE #2W, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
VALERIE ENGLISH | DOS Process Agent | 104 SAINT MARKS PL, 2W, BROOKLYN, NY, United States, 11217 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State