Search icon

PIXELLOT US, INC.

Company Details

Name: PIXELLOT US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471296
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 11 GRANIT STREET, PETACH TIKVA, Israel, 4951410

Chief Executive Officer

Name Role Address
ALON ROZNER Chief Executive Officer PO BOX 4668 , PMB 95271, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
COGENCY DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address PO BOX 4668 , PMB 95271, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-21 Address 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-01-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000059 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230102000428 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210106062023 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-114499 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190108000903 2019-01-08 APPLICATION OF AUTHORITY 2019-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State