Search icon

PICKUP NOW, INC.

Company Details

Name: PICKUP NOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510322
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5068 W PLANO PKWY, SUITE 290,, PLANO, TX, United States, 75093

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN KAVA Chief Executive Officer 5068 W PLANO PARKWAY #275, PLANO, TX, United States, 75093

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 5068 W PLANO PARKWAY #275, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 5068 W PLANO PKWY, SUITE 290,, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-01-09 Address 5068 W PLANO PARKWAY #275, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-01-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 5068 W PLANO PKWY, SUITE 290,, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-01-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 5068 W PLANO PARKWAY #275, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-01-09 Address 5068 W PLANO PKWY, SUITE 290,, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2022-10-05 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-10-05 2023-03-01 Address 5068 W PLANO PKWY, SUITE 290,, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109002997 2024-01-08 CERTIFICATE OF CHANGE BY ENTITY 2024-01-08
230301002641 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221005002278 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
210505060362 2021-05-05 BIENNIAL STATEMENT 2021-03-01
190311000125 2019-03-11 APPLICATION OF AUTHORITY 2019-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State