Search icon

PGINFOTEK INC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SIVA PRASAD PELLURU Chief Executive Officer 42 BROADWAY. STE 12-207, NEW YORK, NY, United States, 10004

History

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)

Filings

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