Search icon

PIG NEWTON INC.

Company Details

Name: PIG NEWTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471238
ZIP code: 10020
County: Columbia
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA, C/O CITRIN COOPERMAN 4TH FLOOR, NEW YORK, NY, United States, 10020
Principal Address: 50 ROCKEFELLER PLAZA 4TH FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SZEKELY Chief Executive Officer CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA 4TH FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
LOUIS SZEKELY DOS Process Agent 50 ROCKEFELLER PLAZA, C/O CITRIN COOPERMAN 4TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-03-01 2025-03-01 Address CITRIN COOPERMAN, 529 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA 4TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address CITRIN COOPERMAN, 529 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2023-03-04 Address CITRIN COOPERMAN, 50 ROCKEFELLER PLAZA 4TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049451 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230304000136 2023-03-04 BIENNIAL STATEMENT 2023-02-01
220719001642 2022-07-19 BIENNIAL STATEMENT 2021-02-01
160314006293 2016-03-14 BIENNIAL STATEMENT 2015-02-01
130308002402 2013-03-08 BIENNIAL STATEMENT 2013-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-10
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STACHOVIC
Party Role:
Plaintiff
Party Name:
PIG NEWTON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-16
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PIG NEWTON INC.
Party Role:
Plaintiff
Party Name:
THE BOARDS OF DIRECTORS,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State