Name: | POMPOSELLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1994 (30 years ago) |
Date of dissolution: | 06 May 2003 |
Entity Number: | 1874252 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 121 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Address: | ATTENTION TOM POMPOSELLO, 121 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ANTHONY POMPOSELLO | Chief Executive Officer | 121 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION TOM POMPOSELLO, 121 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-08 | 1996-12-31 | Address | ATTN: MR. TOM POMPOSELLO, 150 WEST 28TH STREET, #1702, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030506000705 | 2003-05-06 | CERTIFICATE OF DISSOLUTION | 2003-05-06 |
981208002469 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961231002508 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
941208000238 | 1994-12-08 | CERTIFICATE OF INCORPORATION | 1994-12-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State