PIXIDA USA, INC.

Name: | PIXIDA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2015 (10 years ago) |
Entity Number: | 4808831 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 405 LEXINGTON AVE, FL 26, NEW YORK, NY, United States, 10174 |
Address: | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
c/o SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza,, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
ABDELRAHIM BROWN | Chief Executive Officer | 405 LEXINGTON AVE, FL 26, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 405 LEXINGTON AVE., 26 FL., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 405 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 405 LEXINGTON AVE., 26 FL., NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 405 LEXINGTON AVE, FL 26, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000333 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
230811001571 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210812001950 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190813060345 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
181113007249 | 2018-11-13 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State