Search icon

POMERANTZ LEASING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POMERANTZ LEASING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1989 (36 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 1342956
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1375 PLAINFIELD AVE, WATCHUNG, NJ, United States, 07060
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY POMERANTZ Chief Executive Officer 1375 PLAINFIELD AVE, WATCHUNG, NJ, United States, 07060

Links between entities

Type:
Headquarter of
Company Number:
667125
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
65940F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-910-115
State:
Alabama
Type:
Headquarter of
Company Number:
e36d8602-9ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0469896
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F98000002988
State:
FLORIDA
Type:
Headquarter of
Company Number:
000101755
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0575394
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
390531
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59994158
State:
ILLINOIS

History

Start date End date Type Value
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-23 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-04-11 1997-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-11 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-17597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991231000837 1999-12-31 CERTIFICATE OF MERGER 1999-12-31
991203000729 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
990614002391 1999-06-14 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State