PICKEREL PIE ENTERTAINMENT, INC.

Name: | PICKEREL PIE ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2774200 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10-26A 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DEWEY M THOMPSON | Chief Executive Officer | 10-26 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-26A 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2012-06-07 | Address | 10-26 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2006-06-27 | Address | 740 BROADWAY 11TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2006-06-27 | Address | 740 BROADWAY 11TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2006-06-27 | Address | 7 EAST 8TH STREET SUITE 224, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-06-03 | 2004-09-28 | Address | 740 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061231 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160602006853 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140702007297 | 2014-07-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006460 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100629003218 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State