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 | 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-05-02 | 2024-09-17 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2023-05-02 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2021-05-10 | Address | 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2023-05-02 | Address | 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-05-11 | 2023-05-02 | Address | 1967 WEHRLE DRIVE, DRIVE SUITE, 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-02 | 2020-11-06 | Address | 134 N 4TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
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 |
170502007674 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130502000223 | 2013-05-02 | APPLICATION OF AUTHORITY | 2013-05-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2205772 | Trademark | 2022-07-07 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JACKPOCKET INC. |
Role | Plaintiff |
Name | LOTTOMATRIX NY LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-11-23 |
Termination Date | 2023-01-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | SENIOR |
Role | Plaintiff |
Name | JACKPOCKET INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State