Search icon

PIC CORPORATION

Company Details

Name: PIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1945 (79 years ago)
Entity Number: 57182
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O EASTMAN & EASTMAN, 39 W 54TH ST, NEW YORK, NY, United States, 10019
Principal Address: 39 West 54th Street, New York, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PIC CORPORATION DOS Process Agent C/O EASTMAN & EASTMAN, 39 W 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEE V. EASTMAN Chief Executive Officer 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-01-09 2023-12-01 Address C/O EASTMAN & EASTMAN, 39 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-04-20 2023-12-01 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-04-20 1998-01-09 Address %EASTMAN & EASTMAN, 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-12-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-31 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1945-12-28 1995-04-20 Address 6 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1945-12-28 1976-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201038358 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211229001255 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191216060078 2019-12-16 BIENNIAL STATEMENT 2019-12-01
140423002265 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120323002264 2012-03-23 BIENNIAL STATEMENT 2011-12-01
091216002547 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071219002273 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060130002181 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031203002539 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020108002857 2002-01-08 BIENNIAL STATEMENT 2001-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State