Name: | PAKT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2014 (11 years ago) |
Entity Number: | 4526425 |
ZIP code: | 59715 |
County: | New York |
Place of Formation: | Delaware |
Address: | 424 E Main Street, Suite 203A, Bozeman, MT, United States, 59715 |
Name | Role | Address |
---|---|---|
MALCOLM FONTIER | Chief Executive Officer | 424 E MAIN STREET, SUITE 203A, BOZEMAN, MT, United States, 59715 |
Name | Role | Address |
---|---|---|
PAKT, INC | DOS Process Agent | 424 E Main Street, Suite 203A, Bozeman, MT, United States, 59715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 424 E MAIN STREET, SUITE 203A, BOZEMAN, MT, 59715, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 2000 WINTON ROAD S, BLDG 4 SUITE LL3, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-02-01 | Address | 2000 WINTON ROAD S, BLDG 4 SUITE LL3, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-02-01 | Address | 2000 WINTON ROAD S, BLDG 4 SUITE LL3, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-02-20 | 2021-04-01 | Address | 18 SHARON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036448 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220210000548 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
210401061150 | 2021-04-01 | BIENNIAL STATEMENT | 2020-02-01 |
180221000230 | 2018-02-21 | CERTIFICATE OF AMENDMENT | 2018-02-21 |
180220006260 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State