Name: | PICO ALEXANDER SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1984 (41 years ago) |
Entity Number: | 948198 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, United States, 10023 |
Address: | 117 West 72nd Street, #5W, New York, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURTON R KASSELL | DOS Process Agent | 117 West 72nd Street, #5W, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BURTON R KASSELL | Chief Executive Officer | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, 10023, 3204, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-27 | 2023-10-27 | Address | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, 10023, 3204, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 117 WEST 72ND ST SUITE 5W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001033110 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231027000048 | 2023-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201001060356 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007281 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006332 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State