Search icon

POMCO, INC.

Company Details

Name: POMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1956 (69 years ago)
Entity Number: 108928
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Principal Address: 2425 James Street, Syracuse, NY, United States, 13206
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT WILLIAM HOGAN Chief Executive Officer 2425 JAMES STREET, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
POMCO, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-13 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
2024-05-13 2024-05-13 Address 11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 29700, Par value: 1
2024-05-13 2024-05-13 Address 2425 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-20 2024-05-13 Address 11 SCOTT STREET, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-08 2020-05-20 Address 11 SCOTT STREET, SUITE 100, WAUSAU, WI, 54403, USA (Type of address: Chief Executive Officer)
2018-05-01 2018-11-08 Address 2425 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001236 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220525002585 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200520060294 2020-05-20 BIENNIAL STATEMENT 2020-05-01
190926000330 2019-09-26 CERTIFICATE OF MERGER 2019-09-30
SR-1495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108002036 2018-11-08 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
180501007518 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170720000435 2017-07-20 CERTIFICATE OF CHANGE 2017-07-20
170321006135 2017-03-21 BIENNIAL STATEMENT 2016-05-01
141217006538 2014-12-17 BIENNIAL STATEMENT 2014-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State