Search icon

PAGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391344
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 169 Madison Ave #2170, NEW YORK, NY, United States, 10016

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVE, SUITE #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
WALTER JIN Chief Executive Officer 169 MADISON AVE #2170, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 408 BROADWAY, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 169 MADISON AVE #2170, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 169 MADISON AVE #2170, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 408 BROADWAY, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-04-02 Address 408 BROADWAY, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402002369 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240117003072 2024-01-17 CERTIFICATE OF CHANGE BY ENTITY 2024-01-17
230518001348 2023-05-18 BIENNIAL STATEMENT 2023-04-01
210401061094 2021-04-01 BIENNIAL STATEMENT 2021-04-01
SR-114384 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State