PICA9, INC.

Name: | PICA9, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2007 (18 years ago) |
Entity Number: | 3554566 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 10 EAST 38TH STREET, 11TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
BRUCE READING | Chief Executive Officer | 10 EAST 38TH STREET, 11TH FLR, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-08-21 | 2017-08-23 | Address | 10 EAST 38TH STREET, 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2015-08-21 | Address | 43 W 24TH ST, 8B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-09-01 | 2015-08-21 | Address | 43 W 24TH ST, 8B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2009-09-25 | 2011-09-01 | Address | 43 W 24TH ST, 8B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-09-25 | 2011-09-01 | Address | 43 W 24TH ST, 8B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821060254 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170823006227 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
150821006086 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
130828006078 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110901002598 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State