Name: | PRAQTIQ INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2013 (12 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 4344129 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 4508 40TH ST, APT B41, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIROSLAV RADENOVIC | Chief Executive Officer | 4508 40TH ST, APT B41, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MIROSLAV RADENOVIC | DOS Process Agent | 4508 40TH ST, APT B41, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-14 | 2025-02-10 | Address | 4508 40TH ST, APT B41, SUNNYSIDE, NY, 11104, 3975, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2025-02-10 | Address | 4508 40TH ST, APT B41, SUNNYSIDE, NY, 11104, 3975, USA (Type of address: Service of Process) |
2013-01-10 | 2015-01-14 | Address | 2626 9TH ST, APT #2, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2013-01-10 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003644 | 2025-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-31 |
170214006007 | 2017-02-14 | BIENNIAL STATEMENT | 2017-01-01 |
150114006165 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130110000748 | 2013-01-10 | CERTIFICATE OF INCORPORATION | 2013-01-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State