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
Name | Role | Address |
---|---|---|
JOHN SABATINO | Chief Executive Officer | 320 BUFFALO AVE., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 BUFFALO AVE., FREEPORT, NY, United States, 11520 |
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) |
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