Name: | STATEN ISLAND PICKLE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1951 (74 years ago) |
Entity Number: | 66367 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1116 TARGEE STREET, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1116 TARGEE STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
JOHN PFISTERER | Chief Executive Officer | 1116 TARGEE ST., STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2021-09-28 | 2025-03-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1995-07-13 | 2001-04-10 | Address | 181 FLAGG PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1951-01-19 | 2021-09-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1951-01-19 | 1995-07-13 | Address | 164 HAMDEN AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923001446 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190102060840 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105006490 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150226006160 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
130418002297 | 2013-04-18 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2991750 | SCALE-01 | INVOICED | 2019-02-28 | 20 | SCALE TO 33 LBS |
320848 | CNV_SI | INVOICED | 2010-02-11 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State