Name: | PERCEPTIVE PIXEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3381325 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 102 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BOB PETTE | Chief Executive Officer | 102 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFERSON Y HAN | DOS Process Agent | 102 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-01 | 2012-04-30 | Address | 111 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2012-04-30 | Address | 111 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-07-01 | 2012-04-30 | Address | 111 EIGHTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-18 | 2008-07-01 | Address | C/O JEFFERSON Y. HAN, 196-35 MCLAUGHLIN AVE., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process) |
2006-06-26 | 2006-07-18 | Address | C/O JEFF HAN, 719 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430002425 | 2012-04-30 | BIENNIAL STATEMENT | 2010-06-01 |
080701002720 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060718000739 | 2006-07-18 | CERTIFICATE OF CHANGE | 2006-07-18 |
060626001148 | 2006-06-26 | APPLICATION OF AUTHORITY | 2006-06-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State