Name: | JACKPOCKET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2013 (12 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 4397392 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 145 W 45TH ST, FLOOR 12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PETER J. SULLIVAN | Chief Executive Officer | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-09-17 | Address | 1967 WEHRLE DRIVE, DRIVE SUITE, 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-05-02 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-09-17 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-09-17 | Address | 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001805 | 2024-09-17 | CERTIFICATE OF TERMINATION | 2024-09-17 |
230502002577 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210510060628 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
201106060141 | 2020-11-06 | BIENNIAL STATEMENT | 2019-05-01 |
200511000543 | 2020-05-11 | CERTIFICATE OF CHANGE | 2020-05-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State