PERGOLA KITS USA INC.

Name: | PERGOLA KITS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2014 (11 years ago) |
Entity Number: | 4632881 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 515, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 180 GARDINERS AVE, #515, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK VON BURG | Chief Executive Officer | PO BOX 515, LEVITTOWN, NY, United States, 11756 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PERGOLA KITS USA INC. | DOS Process Agent | PO BOX 515, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | PO BOX 515, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2022-07-23 | 2023-11-28 | Address | PO BOX 515, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2022-07-23 | 2023-11-28 | Address | PO BOX 515, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-08 | 2022-07-23 | Address | PO BOX 515, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001679 | 2023-11-28 | BIENNIAL STATEMENT | 2022-09-01 |
220723000538 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
200908061388 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
181011006527 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
180321006104 | 2018-03-21 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State