Name: | PIXLEE TURNTO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2022 (3 years ago) |
Entity Number: | 6466115 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PIXLEE TURNTO, INC. |
Address: | 418 BROADWAY,STE R, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 4200 Regent Street, Suite 200, Columbus, OH, United States, 43219 |
Name | Role | Address |
---|---|---|
PIXLEE TURNTO, INC. | DOS Process Agent | 418 BROADWAY,STE R, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OHAD HECHT | Chief Executive Officer | 4200 REGENT STREET, SUITE 200, COLUMBUS, OH, United States, 43219 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-10-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000520 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
220929008216 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220425002272 | 2022-04-25 | APPLICATION OF AUTHORITY | 2022-04-25 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State