Search icon

PI GROUP INC.

Company Details

Name: PI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049866
ZIP code: 21044
County: Kings
Place of Formation: New York
Address: 5305 VILLAGE CENTER DRIVE, SUITE 400, COLUMBIA, MD, United States, 21044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D6U4HFE1Z845 2022-06-20 9985 HENRY HEARN WAY, LAUREL, MD, 20723, 5798, USA 5305 VILLAGE CENTER DR STE 400, COLUMBIA, MD, 21044, 2382, USA

Business Information

URL www.pigroupcorp.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-09-23
Initial Registration Date 2020-08-05
Entity Start Date 2004-05-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613, 541614
Product and Service Codes R408, R410, R422, R499, R699, R701, R706, R707, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FABIOLA DESIRE
Role CEO
Address 1305 WEST 7TH ST, STE 1, FREDERICK, MD, 21702, USA
Government Business
Title PRIMARY POC
Name FABIOLA DESIRE
Role CEO
Address 1305 WEST 7TH ST, STE 1, FREDERICK, MD, 21702, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5305 VILLAGE CENTER DRIVE, SUITE 400, COLUMBIA, MD, United States, 21044

History

Start date End date Type Value
2004-05-06 2019-01-14 Address 982 E 93RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114000565 2019-01-14 CERTIFICATE OF AMENDMENT 2019-01-14
181031000183 2018-10-31 ANNULMENT OF DISSOLUTION 2018-10-31
DP-1951718 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040506000340 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State