SUPPLEMENT OF POMPANO REALTY CORP.

Name: | SUPPLEMENT OF POMPANO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1987 (38 years ago) |
Entity Number: | 1200438 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDA RADWAN RILEY | Chief Executive Officer | 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-12 | 2020-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-30 | 2017-09-12 | Address | 250 PARK AVE, STE 2030, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2013-09-23 | 2015-09-30 | Address | 200 PARK AVE, STE 2000, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2015-09-30 | Address | 200 PARK AVE, STE 2000, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2013-09-23 | 2015-09-30 | Address | 200 PARK AVE, STE 2000, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215000193 | 2020-12-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-12-15 |
201015000060 | 2020-10-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-14 |
190904060776 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170912006165 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150930006161 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State