Search icon

PICKETT PROPERTY SERVICES, INC.

Company Details

Name: PICKETT PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877476
ZIP code: 12083
County: Albany
Place of Formation: New York
Address: 57 SHULTES RD, SOUTH WESTERLO, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC PICKETT DOS Process Agent 57 SHULTES RD, SOUTH WESTERLO, NY, United States, 12083

Chief Executive Officer

Name Role Address
ERIC PICKETT Chief Executive Officer 57 SHULTES RD, SOUTH WESTERLO, NY, United States, 12083

History

Start date End date Type Value
2011-05-12 2013-03-13 Address 567 SHULTES RD, SOUTH WESTERLO, NY, 12033, USA (Type of address: Principal Executive Office)
2011-05-12 2013-03-13 Address 57 SHULTES RD, SOUTH WESTERLO, NY, 12033, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-03-13 Address 57 SHULTES RD, SOUTH WESTERLO, NY, 12033, USA (Type of address: Service of Process)
2007-04-05 2011-05-12 Address 57 SHULTES RD, SOUTH WESTERLO, NY, 12083, USA (Type of address: Chief Executive Officer)
2007-04-05 2011-05-12 Address 57 SHULTES RD, SOUTH WESTERLO, NY, 12083, USA (Type of address: Service of Process)
2007-04-05 2011-05-12 Address 57 SHULTES RD, SOUTH WESTERLO, NY, 12083, USA (Type of address: Principal Executive Office)
2003-03-05 2007-04-05 Address 43 SHULTES ROAD., S. WESTERLO, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313006458 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110512003229 2011-05-12 BIENNIAL STATEMENT 2011-03-01
070405002152 2007-04-05 BIENNIAL STATEMENT 2007-03-01
030305000733 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State