PKA TECHNOLOGIES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | PKA TECHNOLOGIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 02 Feb 2015 |
Branch of: | PKA TECHNOLOGIES, INC., NEW YORK (Company Number 2069166) |
Business ALEI: | 1165680 |
Annual report due: | 02 Feb 2019 |
Business address: | 1 EXECUTIVE BLVD STE 101, SUFFERN, NY, 10901 |
Place of Formation: | NEW YORK |
E-Mail: | filing@acs123.com |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FELISE KATZ | Officer | 1 EXECUTIVE BLVD, STE 101, SUFFERN, NY, 10901, United States | 1 EXECUTIVE BLVD, STE 101, SUFFERN, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011963228 | 2023-09-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011832849 | 2023-06-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0006090430 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0006090429 | 2018-02-21 | - | Annual Report | Annual Report | 2017 |
0006090428 | 2018-02-21 | - | Annual Report | Annual Report | 2016 |
0005270954 | 2015-02-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information