Name: | PIXMIX INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2019 (5 years ago) |
Entity Number: | 5650809 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 PERLMAN DRIVE, SUITE 218, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 7 perlman drive, spring valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVROHAM SURKIS | Chief Executive Officer | 7 RITA AVE, APT I, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PIXMIX | DOS Process Agent | 7 PERLMAN DRIVE, SUITE 218, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-24 | 2025-02-26 | Address | 7 PERLMAN DRIVE, SUITE 218, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2019-11-05 | 2021-03-24 | Address | 23 BUSH LANE #2, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2019-11-05 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000049 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
210324000216 | 2021-03-24 | CERTIFICATE OF CHANGE | 2021-03-24 |
191105010346 | 2019-11-05 | CERTIFICATE OF INCORPORATION | 2019-11-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State