POMELLA BROS., INC.

Name: | POMELLA BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (52 years ago) |
Date of dissolution: | 28 May 2021 |
Entity Number: | 240611 |
ZIP code: | 13459 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 1013 HWY RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE E POMELLA | Chief Executive Officer | 1013 HWY RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Name | Role | Address |
---|---|---|
BRUCE E POMELLA | DOS Process Agent | 1013 HWY RTE 20, SHARON SPRINGS, NY, United States, 13459 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2009-12-07 | Address | 1013 HWY RTE 20, SHARON SPRINGS, NY, 13459, 9597, USA (Type of address: Service of Process) |
2007-12-07 | 2009-12-07 | Address | 1013 HWY RTE 20, SHARON SPRINGS, NY, 13459, 3109, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2009-12-07 | Address | 1013 HWY RTE 20, SHARON SPRINGS, NY, 13459, 3109, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2007-12-07 | Address | 965 HWY RT 20, SHARON SPRINGS, NY, 13459, 3109, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2007-12-07 | Address | 965 HWY RT 20, SHARON SPRINGS, NY, 13459, 3109, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528000420 | 2021-05-28 | CERTIFICATE OF DISSOLUTION | 2021-05-28 |
131230002451 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111219002322 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091207002580 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071207002048 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State