Search icon

POPE BUILDING SYSTEMS, INC.

Company Details

Name: POPE BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1723321
ZIP code: 03811
County: Albany
Place of Formation: New Hampshire
Address: 8 COMMERCE DRIVE, ATKINSON, NH, United States, 03811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 COMMERCE DRIVE, ATKINSON, NH, United States, 03811

Chief Executive Officer

Name Role Address
GERARD F PONS Chief Executive Officer 8 COMMERCE DRIVE, ATKINSON, NH, United States, 03811

History

Start date End date Type Value
1995-09-08 1997-06-02 Address 45R ROUTE 125, KINGSTON, NH, 03848, USA (Type of address: Chief Executive Officer)
1995-09-08 1997-06-02 Address 45R ROUTE 125, KINGSTON, NH, 03848, USA (Type of address: Principal Executive Office)
1993-05-03 1997-06-02 Address 45R ROUTE 125, KINGSTON, NH, 03848, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754323 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
010607002553 2001-06-07 BIENNIAL STATEMENT 2001-05-01
990707002503 1999-07-07 BIENNIAL STATEMENT 1999-05-01
970602002571 1997-06-02 BIENNIAL STATEMENT 1997-05-01
950908002057 1995-09-08 BIENNIAL STATEMENT 1995-05-01
930503000375 1993-05-03 APPLICATION OF AUTHORITY 1993-05-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State