Search icon

JACKPOCKET INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE, DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PETER J. SULLIVAN Chief Executive Officer 8 WEST 40TH STREET, FLOOR 2, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205772 Trademark 2022-07-07 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-07
Termination Date 2022-12-29
Section 1051
Status Terminated

Parties

Name JACKPOCKET INC.
Role Plaintiff
Name LOTTOMATRIX NY LLC,
Role Defendant
2210010 Americans with Disabilities Act - Other 2022-11-23 settled
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