Name: | POGONZA RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2333419 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 516 W 25TH ST, 301, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN POGONZA | Chief Executive Officer | 516 W 25TH ST, 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 516 W 25TH ST, 301, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-05 | 2002-12-31 | Address | 516 W 25TH ST, 301, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-04-05 | 2002-12-31 | Address | 516 W 25TH ST, 301, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2002-12-31 | Address | 516 W 25TH ST, 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-11 | 2001-04-05 | Address | 526 WEST 26 SUITE 915, NEW YORK, NY, 10001, 5541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803016 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021231002201 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010622000568 | 2001-06-22 | CERTIFICATE OF AMENDMENT | 2001-06-22 |
010405002677 | 2001-04-05 | BIENNIAL STATEMENT | 2001-01-01 |
990111000368 | 1999-01-11 | CERTIFICATE OF INCORPORATION | 1999-01-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State