Name: | J. POCKER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1966 (59 years ago) |
Date of dissolution: | 08 Feb 2022 |
Entity Number: | 202511 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 63 STREET, NEW YORK, NY, United States, 10065 |
Principal Address: | 135 E 63RD ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 EAST 63 STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ROBYN POCKER | Chief Executive Officer | 135 EAST 63RD STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-28 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2022-02-08 | Address | 135 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-27 | 2022-02-08 | Address | 135 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-08-27 | 2012-09-10 | Address | 135 E 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208003742 | 2022-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-07 |
211020002658 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
160901006055 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902007102 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120910006810 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State