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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 COMMERCE DRIVE, ATKINSON, NH, United States, 03811 |
Name | Role | Address |
---|---|---|
GERARD F PONS | Chief Executive Officer | 8 COMMERCE DRIVE, ATKINSON, NH, United States, 03811 |
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) |
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