Search icon

PIGGERY DISTRICT, INC.

Company Details

Name: PIGGERY DISTRICT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964689
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 529 WEST 42 STREET, #3H, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
REID HAMILTON DOS Process Agent 529 WEST 42 STREET, #3H, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
REID HAMILTON Chief Executive Officer 529 WEST 42 STREET, #3H, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-06-04 2025-04-21 Address 529 WEST 42 STREET, #3H, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-04-21 Address 529 WEST 42 STREET, #3H, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-06-25 2018-06-04 Address 225 CENTRAL PARK WEST, APT. 911, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-06-25 2018-06-04 Address 225 CENTRAL PARK WEST, APT. 911, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-06-22 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2010-06-22 2018-06-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-06-22 2025-04-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421001480 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
200603061795 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006358 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006070 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603006126 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120625006225 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100622000555 2010-06-22 CERTIFICATE OF INCORPORATION 2010-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State