Name: | POCKET BILLIARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1990 (35 years ago) |
Date of dissolution: | 26 Apr 2007 |
Entity Number: | 1450837 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 38 JOHNSON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. VARANO | Chief Executive Officer | 38 JOHNSON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 JOHNSON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 1998-04-23 | Address | 16 SOUTH PLATT STREET, PLATTSBURGH, NY, 12901, 3522, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1998-04-23 | Address | 16 SOUTH PLATT STREET, PLATTSBURGH, NY, 12901, 3522, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1998-04-23 | Address | 16 SOUTH PLATT STREET, PLATTSBURGH, NY, 12901, 3522, USA (Type of address: Service of Process) |
1990-05-31 | 1995-02-09 | Address | 95 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070426000040 | 2007-04-26 | CERTIFICATE OF DISSOLUTION | 2007-04-26 |
060510002454 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040526002742 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020422002324 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000515002877 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State