Search icon

SUPPLEMENT OF POMPANO REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
REDA RADWAN RILEY Chief Executive Officer 250 PARK AVE, STE 2030, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State