Name: | POM WONDERFUL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2003 (22 years ago) |
Entity Number: | 2901371 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-05 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-01 | 2006-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-01 | 2006-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002276 | 2023-10-12 | CERTIFICATE OF AMENDMENT | 2023-10-12 |
230605004681 | 2023-06-05 | BIENNIAL STATEMENT | 2023-05-01 |
190530060194 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37059 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525006159 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
150528006141 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130530006145 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110610002774 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090501002078 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State