Entity Name: | PIKSEL AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2013 (11 years ago) |
Date of dissolution: | 13 Aug 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Aug 2014 (10 years ago) |
Document Number: | F13000004000 |
Address: | 1100 CIRCLE 75 PKWY, SUITE 600, ATLANTA, GA, 30339 |
Mail Address: | 114 BRAELOCK DR, OCOEE, FL, 34761 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MATHEWS BEN | Agent | 114 BRAELOCK DR, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
HEILAND K PETER | President | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HEILAND K PETER | Chairman | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARTURO | Secretary | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARTURO | Director | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
HAMAIDE FABRICE | Director | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HAMAIDE FABRICE | Treasurer | 26 W 17TH ST, 2ND FLOOR, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-13 | No data | No data |
NAME CHANGE AMENDMENT | 2013-12-05 | PIKSEL AMERICAS, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2014-08-13 |
Name Change | 2013-12-05 |
Foreign Profit | 2013-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State