Search icon

PICKYPIXIE INC.

Company Details

Name: PICKYPIXIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (16 years ago)
Entity Number: 3710314
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 137 WEST 12TH STREET 1-2, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PUJA CHODHA Chief Executive Officer 137 WEST 12TH STREET 1-2, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-19 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-19 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120919001063 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913000435 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
100930002720 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080819000007 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State