Name: | PIXABLE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2009 (15 years ago) |
Entity Number: | 3879770 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL STREET, 18TH FLOOR, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN OFF AND TERMINATION PLAN FOR PIXABLE, INC. | 2015 | 264624939 | 2016-12-15 | PIXABLE, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-15 |
Name of individual signing | DAN TOOMEY |
Name | Role | Address |
---|---|---|
PIXABLE, INC. | DOS Process Agent | 100 WALL STREET, 18TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GEORGE A. VOLANAKIS | Chief Executive Officer | 100 WALL STREET, 18TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2015-07-24 | Address | 137 YARICK ST, STE 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2015-07-24 | Address | 137 YARICK ST, STE 603, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-08-29 | 2015-07-24 | Address | 137 VARICK ST, STE 603, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-11-17 | 2012-08-29 | Address | 160 VARICK ST. 12TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102007521 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
150724006128 | 2015-07-24 | BIENNIAL STATEMENT | 2013-11-01 |
120829002052 | 2012-08-29 | BIENNIAL STATEMENT | 2011-11-01 |
100621000047 | 2010-06-21 | CERTIFICATE OF AMENDMENT | 2010-06-21 |
091117000887 | 2009-11-17 | APPLICATION OF AUTHORITY | 2009-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State