Name: | PINK POCKETS PRODUCTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2017 (8 years ago) |
Entity Number: | 5167276 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 19 Grey Pl, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUNDY COOPER | Chief Executive Officer | 19 GREY PL, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-30 | 2022-09-29 | Address | 1305 DOLPHIN LANE #1305, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2017-07-10 | 2017-08-30 | Address | 237 WALT WHITMAN RD, STE 264, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929022591 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220120002836 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
170830000302 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
170710010381 | 2017-07-10 | CERTIFICATE OF INCORPORATION | 2017-07-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State