Name: | P.I.M. ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 08 Nov 2021 |
Entity Number: | 3348546 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GARY SPINDLER | Chief Executive Officer | 250 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2022-05-01 | Address | 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-04-14 | 2022-05-01 | Address | 250 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2014-06-26 | Address | 250 WEST 2TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-04-13 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-13 | 2008-04-14 | Address | 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220501000627 | 2021-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-08 |
140626002140 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120522003070 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100421002855 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080414002793 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060413000760 | 2006-04-13 | CERTIFICATE OF INCORPORATION | 2006-04-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State