Search icon

POCKY, INC.

Company Details

Name: POCKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1960 (65 years ago)
Entity Number: 130012
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 320 BUFFALO AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SABATINO Chief Executive Officer 320 BUFFALO AVE., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 BUFFALO AVE., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-02-24 2010-06-15 Address 320 BUFFALO AVE., FREEPORT, NY, 11520, 4711, USA (Type of address: Chief Executive Officer)
1987-03-12 2008-07-15 Name CASTLEREAGH, INC.
1987-03-12 1993-02-24 Address 300 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1974-11-25 1987-03-12 Address 300 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1960-06-28 1987-03-12 Name CASTLEREAGH PRESS, INC.
1960-06-28 1974-11-25 Address 149-151 EAST MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100615002126 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080715000517 2008-07-15 CERTIFICATE OF AMENDMENT 2008-07-15
980817000037 1998-08-17 CERTIFICATE OF AMENDMENT 1998-08-17
960903002005 1996-09-03 BIENNIAL STATEMENT 1996-06-01
930927003280 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930224003018 1993-02-24 BIENNIAL STATEMENT 1992-06-01
B570446-2 1987-11-23 ASSUMED NAME CORP INITIAL FILING 1987-11-23
B469190-9 1987-03-12 CERTIFICATE OF AMENDMENT 1987-03-12
A196041-3 1974-11-25 CERTIFICATE OF AMENDMENT 1974-11-25
222154 1960-06-28 CERTIFICATE OF INCORPORATION 1960-06-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State