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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
LINDA BRUMBACH | Chief Executive Officer | 888 NEWARK AVENUE, SUITE 307, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 NEWARK AVENUE, SUITE 307, NEW JERSEY, NJ, United States, 07306 |
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) |
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