Search icon

POM WONDERFUL LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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