Search icon

P.I.M. ASSOCIATES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GARY SPINDLER Chief Executive Officer 250 WEST 26TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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