Search icon

J.J. POMERANCE & CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEROME J. POMERANCE Chief Executive Officer 780 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ROBERT B KAY, ESQ. DOS Process Agent 720 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10019

History

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)

Filings

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