Search icon

PUSHKIN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUSHKIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304552
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 302A WEST 12TH ST, 132, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALCOLM GLADWELL DOS Process Agent 302A WEST 12TH ST, 132, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MALCOLM T. GLADWELL Chief Executive Officer 302A WEST 12TH ST, 132, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
204164808
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-07 2010-02-17 Address 29 BETHUNE ST, # 3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-01-07 2010-02-17 Address 29 BEHTUNE ST, # 3, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-01-07 2010-02-17 Address 29 BETHUNE ST, # 3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-03-31 2008-01-07 Address 29 BETHUME STREET # 3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-01-11 2006-03-31 Address 29 BETHUDNE STREET, #3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002202 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120203002808 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100217002294 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080107002653 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060331000455 2006-03-31 CERTIFICATE OF CHANGE 2006-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State