Name: | POCOPOINTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2017 (8 years ago) |
Entity Number: | 5184556 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 4311 249th St, Little Neck, NY, United States, 11363 |
Shares Details
Shares issued 10000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUMIN CHOOK | DOS Process Agent | 4311 249th St, Little Neck, NY, United States, 11363 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TUMIN CHOOK | Chief Executive Officer | 4311 249TH ST, LITTLE NECK, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 185 GREAT NECK RD, SUITE 4G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 4311 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-14 | Address | 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2019-08-27 | 2023-08-14 | Address | 43-11 249TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814003780 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210831002649 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190827060023 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
190607000112 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190129000797 | 2019-01-29 | CERTIFICATE OF AMENDMENT | 2019-01-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State