Search icon

MYPENGO MOBILE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYPENGO MOBILE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220607
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 909 Third Avenue - 27th Floor, 27TH FLOOR, New York, NY, United States, 10022
Principal Address: 41 Flatbush Avenue - Floors 1 and 2, Brooklyn, NY, United States, 11217

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MICHAEL L. MARTELL, ESQ. DOS Process Agent 909 Third Avenue - 27th Floor, 27TH FLOOR, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAYMOND KOKKEN Chief Executive Officer 41 FLATBUSH AVENUE - FLOORS 1 AND 2, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
202498562
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 41 FLATBUSH AVENUE - FLOORS 1 AND 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-01 Address 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-10 2023-06-01 Address C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-10 2019-06-05 Address C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005993 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211101003581 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190605060104 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170622006264 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150615006281 2015-06-15 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State