Search icon

POGATEK, INC.

Print

Details

Entity Number 2404578

Status Inactive

NamePOGATEK, INC.

CountySullivan

Date of registration 02 Aug 1999 (25 years ago)

Date of dissolution 10 Oct 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 32 BALLARD ST / 4, SMALLWOOD, NY, United States, 12778

Address ZIP code 12778

Principal Address 415 E 37TH ST / 21A, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

32 BALLARD ST / 4, SMALLWOOD, NY, United States, 12778

Chief Executive Officer

Name Role Address

MATT KOPP

Chief Executive Officer

415 E 37TH ST / 21A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

2001-09-07

2003-08-25

Address

400 CHAMBERS ST 8H, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)

2001-09-07

2003-08-25

Address

400 CHAMBERS ST 8H, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)

1999-08-02

2003-08-25

Address

655 BALLARD STREET, SMALLWOOD, NY, 12778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

121010001201

2012-10-10

CERTIFICATE OF DISSOLUTION

2012-10-10

030825002294

2003-08-25

BIENNIAL STATEMENT

2003-08-01

030131000025

2003-01-31

CERTIFICATE OF AMENDMENT

2003-01-31

010907002304

2001-09-07

BIENNIAL STATEMENT

2001-08-01

990802000577

1999-08-02

CERTIFICATE OF INCORPORATION

1999-08-02

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts