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