PONY, INC.

Name: | PONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1987 (38 years ago) |
Entity Number: | 1186741 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 140 FENTON ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 140 FENTON RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGAN BOYCHUK | Chief Executive Officer | 140 FENTON RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
DAN MAYER | DOS Process Agent | 140 FENTON ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-20 | 2011-09-15 | Address | 140 FENTON ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2007-08-28 | 2009-07-20 | Address | 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2007-08-28 | 2009-07-20 | Address | 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2009-07-20 | Address | 140 FENTON ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2006-04-10 | 2007-08-28 | Address | 140 FENTON RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915002232 | 2011-09-15 | BIENNIAL STATEMENT | 2011-07-01 |
090720002863 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070828003316 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
060410002533 | 2006-04-10 | BIENNIAL STATEMENT | 2005-07-01 |
030717002445 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State