Search icon

PUGATCH REALTY CORP.

Company Details

Name: PUGATCH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1990 (35 years ago)
Date of dissolution: 09 Aug 2021
Entity Number: 1452307
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 657 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUGATCH REALTY CORP. DOS Process Agent 657 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113020753
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-21 2021-08-09 Address 657 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001117 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
C154902-4 1990-06-21 CERTIFICATE OF INCORPORATION 1990-06-21

Trademarks Section

Serial Number:
77609444
Mark:
PUGATCH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-11-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PUGATCH

Goods And Services

For:
Leasing of real estate; real estate brokerage; real estate consultation
First Use:
1994-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State