Name: | PRAGMATIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2019 |
Entity Number: | 1670192 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 565 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
WILLIAM ABRAM | Chief Executive Officer | 565 TAXTER ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2006-09-25 | Address | 100 CLEARBROOK RD, ELMSFORD, NY, 10523, 1116, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2006-09-25 | Address | 100 CLEARBROOK RD, ELMSFORD, NY, 10523, 1116, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2006-09-25 | Address | 100 CLEARBROOK RD, ELMSFORD, NY, 10523, 1116, USA (Type of address: Service of Process) |
1993-11-03 | 2000-10-02 | Address | 570 TAXTER ROAD, ELMSFORD, NY, 10523, 2311, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2000-10-02 | Address | 570 TAXTER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000661 | 2019-06-25 | CERTIFICATE OF DISSOLUTION | 2019-06-25 |
121009007246 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101006002459 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
100617002866 | 2010-06-17 | BIENNIAL STATEMENT | 2008-10-01 |
060925002113 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State