Name: | THE LITTLE PIE COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1983 (42 years ago) |
Entity Number: | 876568 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 21ST FLOOR, 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 407 W. 14TH ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REITLER BROWN & ROSENBLATT LLC | DOS Process Agent | 21ST FLOOR, 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARNOLD WILKERSON | Chief Executive Officer | 407 W. 14TH ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2005-09-27 | Address | 407 W. 14TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-10-16 | 1999-11-01 | Address | 424 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1997-10-16 | Address | 400 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1999-11-01 | Address | 424 WEST 43 ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1999-11-01 | Address | 424 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130305000601 | 2013-03-05 | ANNULMENT OF DISSOLUTION | 2013-03-05 |
DP-2109078 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050927000322 | 2005-09-27 | CERTIFICATE OF AMENDMENT | 2005-09-27 |
991101002079 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
971016002199 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State