Name: | J.J. POMERANCE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (34 years ago) |
Date of dissolution: | 09 Nov 2007 |
Entity Number: | 1588272 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 780 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | 720 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEROME J. POMERANCE | Chief Executive Officer | 780 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT B KAY, ESQ. | DOS Process Agent | 720 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-12 | 2003-10-21 | Address | C/O KAY COLLYER & BOOSE, 1 DAG HAMMARSKJOLD PL, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
1991-11-08 | 1997-12-12 | Address | %KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071109000551 | 2007-11-09 | CERTIFICATE OF DISSOLUTION | 2007-11-09 |
060104002484 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031021002878 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011128002257 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991224002203 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State