Name: | PIXELWAY NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Nov 2013 |
Entity Number: | 2580593 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 38TH ST, STE 1206, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO FINICATO | Chief Executive Officer | 330 WEST 38TH ST, STE 1206, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 WEST 38TH ST, STE 1206, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-05 | 2006-12-20 | Address | CLAUSEN MILLE P.C., ONE CHASE MANHATTAN PLZ., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107000470 | 2013-11-07 | CERTIFICATE OF DISSOLUTION | 2013-11-07 |
081120003034 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061220003036 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
001205000535 | 2000-12-05 | CERTIFICATE OF INCORPORATION | 2000-12-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State