PELOGIC, INC.

Name: | PELOGIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2019 (6 years ago) |
Entity Number: | 5485792 |
ZIP code: | 01821 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 Burlington Woods Drive, Suite 100, Burlington, MA, United States, 01821 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEN MARSH | DOS Process Agent | 2 Burlington Woods Drive, Suite 100, Burlington, MA, United States, 01821 |
Name | Role | Address |
---|---|---|
KEN MARSH | Chief Executive Officer | 3 SUMMER ST, BILLERICA, MA, United States, 01821 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 6412 FISHER RD., WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 3 SUMMER ST, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 6412 FISHER RD., WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2025-01-21 | 2025-06-11 | Address | 3 SUMMER ST, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611001011 | 2025-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-22 |
250121002595 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230103003992 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220425000825 | 2022-04-25 | BIENNIAL STATEMENT | 2021-01-01 |
190131010105 | 2019-01-31 | CERTIFICATE OF INCORPORATION | 2019-01-31 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State