Search icon

POND LANE PROPERTIES, INC.

Company Details

Name: POND LANE PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1987 (37 years ago)
Date of dissolution: 03 Aug 1999
Entity Number: 1219307
ZIP code: 10022
County: New York
Place of Formation: Colorado
Principal Address: P.O. BOX 728, POND LANE, MIDDLEBURG, VT, United States, 05753
Address: GEIJER 505 PARK, 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JENNIFER BUSH DOS Process Agent GEIJER 505 PARK, 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WOLFGANG MISKA Chief Executive Officer P.O. BOX 728, POND LANE, MIDDLEBURG, VT, United States, 05753

History

Start date End date Type Value
1987-11-19 1994-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-11-19 1994-02-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990803000600 1999-08-03 CERTIFICATE OF TERMINATION 1999-08-03
940211000531 1994-02-11 CERTIFICATE OF CHANGE 1994-02-11
940211002299 1994-02-11 BIENNIAL STATEMENT 1993-11-01
B569045-4 1987-11-19 APPLICATION OF AUTHORITY 1987-11-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State