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
Name | Role | Address |
---|---|---|
SCOTT WILLIAM HOGAN | Chief Executive Officer | 2425 JAMES STREET, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
POMCO, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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