Name: | PGINFOTEK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Jan 2021 |
Entity Number: | 4706792 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 42 BROADWAY. STE 12-207, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SIVA PRASAD PELLURU | Chief Executive Officer | 42 BROADWAY. STE 12-207, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-28 | 2019-12-30 | Address | 42 BROADWAY STE 12-207, SUITE 12 149, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2017-02-22 | 2019-02-28 | Address | 42 BROADWAY. STE 12-149, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2017-02-22 | 2019-02-28 | Address | 42 BROADWAY. STE 12-149, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-01-09 | 2019-12-30 | Address | 42 BROADWAY STE 12-149, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2017-01-09 | 2019-02-28 | Address | 42 BROADWAY STE 12-149, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-10-06 | 2017-01-09 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2015-10-06 | 2017-01-09 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-02-06 | 2015-10-06 | Address | 90 STATE STREET SUITE 700, BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-02-06 | 2015-10-06 | Address | 90 STATE STREET SUITE 700 #80, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128000367 | 2021-01-28 | CERTIFICATE OF DISSOLUTION | 2021-01-28 |
191230000613 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
190228060425 | 2019-02-28 | BIENNIAL STATEMENT | 2019-02-01 |
170222006339 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
170109000617 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
151006000231 | 2015-10-06 | CERTIFICATE OF CHANGE | 2015-10-06 |
150206010310 | 2015-02-06 | CERTIFICATE OF INCORPORATION | 2015-02-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State