PERCOLATE INDUSTRIES, INC.

Name: | PERCOLATE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2010 (15 years ago) |
Entity Number: | 4014530 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3500 SOUTH DUPONT HWY, DOVER, DE, United States, 19901 |
Principal Address: | 11455 EL CAMINO REAL, STE 350, SAN DIEGO, CA, United States, 92130 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HWY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
JOHN DOUGLAS WINTER | Chief Executive Officer | 11455 EL CAMINO REAL, STE 350, SAN DIEGO, CA, United States, 92130 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 11455 EL CAMINO REAL, STE 350, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-11-06 | Address | 107 GRAND STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-11-06 | Address | 3500 SOUTH DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2023-05-25 | 2023-05-25 | Address | 11455 EL CAMINO REAL, STE 350, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-05-25 | Address | 107 GRAND STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001332 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
230525003268 | 2023-05-25 | BIENNIAL STATEMENT | 2022-11-01 |
230131002761 | 2023-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-30 |
190307061046 | 2019-03-07 | BIENNIAL STATEMENT | 2018-11-01 |
161114006299 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State