Search icon

POSITEK RFID, INC.

Company Details

Name: POSITEK RFID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2017 (7 years ago)
Date of dissolution: 20 May 2021
Entity Number: 5216135
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1210 STANBRIDGE ST, STE 710, NORRISTOWN, PA, United States, 19401

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHITAKA SUGAWARA Chief Executive Officer 27121 TOWNE CENTRE DR. #100, FOOTHILL RANCH, CA, United States, 92610

History

Start date End date Type Value
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520000435 2021-05-20 CERTIFICATE OF TERMINATION 2021-05-20
191001060262 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-80561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171011000603 2017-10-11 APPLICATION OF AUTHORITY 2017-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State