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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State