Name: | DAVID PIK INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1976 (49 years ago) |
Date of dissolution: | 04 Jun 2001 |
Entity Number: | 409929 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 40 ARCADIA ROAD, WOODCLIFF LAKE, NJ, United States, 07675 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLUM HAIMOFF GERSEN LIPSON & SZABAD | DOS Process Agent | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID PIK | Chief Executive Officer | 40 ARCADIA ROAD, WOODCLIFF LAKE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-15 | 1998-09-03 | Address | 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120716105 | 2012-07-16 | ASSUMED NAME LLC INITIAL FILING | 2012-07-16 |
010604000103 | 2001-06-04 | CERTIFICATE OF DISSOLUTION | 2001-06-04 |
000831002536 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980903002072 | 1998-09-03 | BIENNIAL STATEMENT | 1998-09-01 |
960910002200 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State