Search icon

POMEGRANATE ARTS, INC.

Company Details

Name: POMEGRANATE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1998 (26 years ago)
Entity Number: 2301227
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 888 NEWARK AVENUE, SUITE 307, NEW JERSEY, NJ, United States, 07306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDKCYUHQCG36 2025-02-28 111 COOPER AVE, MONTCLAIR, NJ, 07043, 2218, USA 111 COOPER AVE, MONTCLAIR, NJ, 07043, 2218, USA

Business Information

URL www.pomegranatearts.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-04
Initial Registration Date 2020-03-06
Entity Start Date 1998-09-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KALEB KILKENNY
Role MR.
Address 111 COOPER AVENUE, MONTCLAIR, NJ, 07043, USA
Title ALTERNATE POC
Name RACHEL KATWAN
Role MS.
Address 111 COOPER AVENUE, MONTCLAIR, NJ, 07043, USA
Government Business
Title PRIMARY POC
Name KALEB KILKENNY
Role MR.
Address 111 COOPER AVENUE, MONTCLAIR, NJ, 07043, USA
Title ALTERNATE POC
Name RACHEL KATWAN
Role MS.
Address 111 COOPER AVENUE, MONTCLAIR, NJ, 07043, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LINDA BRUMBACH Chief Executive Officer 888 NEWARK AVENUE, SUITE 307, JERSEY CITY, NJ, United States, 07306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 NEWARK AVENUE, SUITE 307, NEW JERSEY, NJ, United States, 07306

History

Start date End date Type Value
2004-10-18 2019-05-08 Address 632 BROADWAY, SUITE 901, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2004-10-18 2019-05-08 Address 632 BROADWAY, SUITE 901, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-10-18 2019-05-08 Address 632 BROADWAY, SUITE 901, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-09-06 2004-10-18 Address 148 WEST 23RD ST #7A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-09-06 2004-10-18 Address 632 BROADWAY SUITE 902, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-09-06 2004-10-18 Address 632 BROADWAY SUITE 902, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-09-25 2000-09-06 Address 632 BROADWAY, 9TH FL., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508002007 2019-05-08 BIENNIAL STATEMENT 2018-09-01
041018002185 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020829002061 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002895 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980925000579 1998-09-25 CERTIFICATE OF INCORPORATION 1998-09-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State