Name: | PIXEL PERFECT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (26 years ago) |
Entity Number: | 2294745 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 12 E 32ND ST, 5TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 E 32ND ST, 5TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRLES S TROVATO | Chief Executive Officer | 12 E 32ND ST, 5TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2004-10-12 | Address | 12 E 32ND ST, 5, NEW YORK, NY, 10016, 5488, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2004-10-12 | Address | 12 E 32ND ST, 5, NEW YORK, NY, 10016, 5488, USA (Type of address: Principal Executive Office) |
1998-09-03 | 2004-10-12 | Address | CHARLES TROVATO, 12 E. 32ND ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912006260 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160914006252 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140903006884 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120919006302 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100921003209 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080909002528 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060821002932 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041012002178 | 2004-10-12 | BIENNIAL STATEMENT | 2004-09-01 |
021004002285 | 2002-10-04 | BIENNIAL STATEMENT | 2002-09-01 |
001019002431 | 2000-10-19 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State