Search icon

POGODA HOLDING CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POGODA HOLDING CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1973 (52 years ago)
Date of dissolution: 23 Sep 2022
Entity Number: 1462860
ZIP code: 12153
County: Rensselaer
Place of Formation: New York
Address: 24 LOWER BOWER ROAD, SAND LAKE, NY, United States, 12153
Principal Address: 44 OLD TROY ROAD, E GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD J. POGODA DOS Process Agent 24 LOWER BOWER ROAD, SAND LAKE, NY, United States, 12153

Chief Executive Officer

Name Role Address
THEODORE J. POGODA Chief Executive Officer 44 OLD TROY ROAD, E GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2021-02-12 2023-02-11 Address 24 LOWER BOWER ROAD, SAND LAKE, NY, 12153, USA (Type of address: Service of Process)
2007-07-12 2023-02-11 Address 44 OLD TROY ROAD, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-07-12 2021-02-12 Address 44 OLD TROY ROAD, E GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2005-10-05 2007-07-12 Address 44 OLD TROY RD, E GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2005-10-05 2007-07-12 Address 44 OLD TROY RD, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230211000257 2022-09-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-23
210212000199 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
090901002541 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070712002755 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051005002850 2005-10-05 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State