Name: | PIXIE PACKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1975 (49 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 385665 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STECKLER FRANK & GUTMAN | DOS Process Agent | 60 E 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160128027 | 2016-01-28 | ASSUMED NAME CORP INITIAL FILING | 2016-01-28 |
DP-69549 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A276944-5 | 1975-12-02 | CERTIFICATE OF INCORPORATION | 1975-12-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12064192 | 0235500 | 1974-12-18 | 70 PALISADE AVENUE, Yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-10 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1975-01-15 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-24 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1975-01-07 |
Abatement Due Date | 1975-01-24 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1975-01-15 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State