Search icon

PIENSO INC.

Company Details

Name: PIENSO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141559
ZIP code: 11238
County: Kings
Place of Formation: Delaware
Address: 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
BIRAGO JONES Chief Executive Officer 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
812955498
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-08-15 Address 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2017-05-23 2023-08-15 Address 618 WASHINGTON AVENUE, #501, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002534 2023-08-15 BIENNIAL STATEMENT 2023-05-01
191007060704 2019-10-07 BIENNIAL STATEMENT 2019-05-01
170523000284 2017-05-23 APPLICATION OF AUTHORITY 2017-05-23

Court Cases

Court Case Summary

Filing Date:
2018-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
PIENSO INC.
Party Role:
Plaintiff
Party Name:
ZUCHOWSKI,
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State