Name: | POMONA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1994 (31 years ago) |
Date of dissolution: | 04 Jun 2020 |
Entity Number: | 1790971 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | POMONA CAPITAL, 780 THIRD AVE 28 FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 780 3RD AVE, 46TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POMONA CAPITAL, 780 THIRD AVE 28 FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL GRANOFF | Chief Executive Officer | 780 3RD AVE, 46TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2020-06-04 | Address | 780 THIRD AVENUE, 46TH FLOOR, NEW YORK, NY, 10017, 7076, USA (Type of address: Service of Process) |
2004-01-26 | 2008-01-23 | Address | 780 THIRD AVENUE, 44TH FLOOR, NEW YORK, NY, 10017, 7076, USA (Type of address: Service of Process) |
2000-02-15 | 2008-01-23 | Address | 780 3RD AVE, 44TH FL, NEW YORK, NY, 10017, 7076, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2008-01-23 | Address | 780 3RD AVE, 44TH FL, NEW YORK, NY, 10017, 7076, USA (Type of address: Principal Executive Office) |
1996-02-14 | 2000-02-15 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, 7076, USA (Type of address: Chief Executive Officer) |
1996-02-14 | 2000-02-15 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, 7076, USA (Type of address: Principal Executive Office) |
1996-02-14 | 2004-01-26 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, 7076, USA (Type of address: Service of Process) |
1994-01-27 | 1996-02-14 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604000217 | 2020-06-04 | SURRENDER OF AUTHORITY | 2020-06-04 |
140311002134 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120210002168 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100128002346 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080123003045 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060215002192 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040126002405 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
020108002822 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000215002844 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980114002446 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State