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
Name | Role | Address |
---|---|---|
PIC CORPORATION | DOS Process Agent | C/O EASTMAN & EASTMAN, 39 W 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEE V. EASTMAN | Chief Executive Officer | 39 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
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 |
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