PIXEL DISPLAY TECH INC.

Name: | PIXEL DISPLAY TECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412348 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIXEL DISPLAY TECH INC | DOS Process Agent | 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
KEN HAGLAND | Chief Executive Officer | 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-06-02 | Address | 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2025-06-02 | Address | 40 OSER AVENUE, STE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2024-11-04 | 2024-11-04 | Address | 21 EASTBOURNE CRESCENT, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004045 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241104004936 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
190821002030 | 2019-08-21 | BIENNIAL STATEMENT | 2019-06-01 |
181101000917 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
130604000256 | 2013-06-04 | CERTIFICATE OF INCORPORATION | 2013-06-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State