POMODORO OF SKANEATELES, LTD.

Name: | POMODORO OF SKANEATELES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1989 (36 years ago) |
Date of dissolution: | 03 Jun 2024 |
Entity Number: | 1387485 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST N FOLTZ | Chief Executive Officer | 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 EAST GENESEE ST, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2024-06-03 | Address | 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2013-09-09 | Address | 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2024-06-03 | Address | 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1997-09-26 | 2011-09-23 | Address | 61 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 1997-09-26 | Address | 2 EAST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005064 | 2024-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-03 |
170911006172 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150908006175 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130909006154 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923002945 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State