Name: | PICKAPIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2000 (25 years ago) |
Entity Number: | 2501742 |
ZIP code: | 10801 |
County: | Bronx |
Place of Formation: | New York |
Address: | 398 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD ROSENBAUM | Chief Executive Officer | 398 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
HAROLD ROSENBAUM | DOS Process Agent | 398 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2012-05-30 | Address | 2526 WALLACE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2012-05-30 | Address | 2526 WALLACE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2002-04-26 | 2012-05-30 | Address | 2526 WALLACE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2004-05-12 | Address | 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2004-05-12 | Address | 3152 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006706 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120530002088 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100803002893 | 2010-08-03 | BIENNIAL STATEMENT | 2010-04-01 |
080408003212 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060428002879 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State