Name: | PICO MANUFACTURING SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1931 (94 years ago) |
Entity Number: | 40062 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 463 7TH AVE FL 1500, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 4400
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTY LITT | Chief Executive Officer | 25 DOGWOOD AVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 7TH AVE FL 1500, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 145 CHESTNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 25 DOGWOOD AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2025-01-02 | Address | 25 DOGWOOD AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 145 CHESTNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 25 DOGWOOD AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005303 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240419000468 | 2024-04-18 | CERTIFICATE OF AMENDMENT | 2024-04-18 |
230102000094 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
080220000905 | 2008-02-20 | CERTIFICATE OF AMENDMENT | 2008-02-20 |
030114002386 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State