Name: | PON REALTY I, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1987 (38 years ago) |
Entity Number: | 1197942 |
ZIP code: | 75081 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1311 N PLANO RD, STE 150, RICHARDSON, TX, United States, 75081 |
Name | Role | Address |
---|---|---|
THOMAS A SACCO | Chief Executive Officer | 1311 N PLANO RD, STE 150, RICHARDSON, TX, United States, 75081 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-24 | 2020-03-04 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2013-09-05 | 2017-08-03 | Address | 3701 W PLANO PKWY, STE 200, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2013-09-05 | Address | 3701 W PLANO PKWY, STE 200, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2012-06-07 | Address | 3701 W PLANO PKWY, STE 200, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2017-08-03 | Address | 3701 W PLANO PKWY, STE 200, PLANO, TX, 75075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304000737 | 2020-03-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-03-04 |
170803007347 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150812006115 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
150424000656 | 2015-04-24 | CERTIFICATE OF CHANGE | 2015-04-24 |
130905002203 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State