Name: | POMPANO HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 19 May 2022 |
Entity Number: | 3069443 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 5 AVENUE 34 FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 712 5 AVENUE 34 FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2022-05-19 | Address | 712 FIFTH AVE, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-03-05 | 2014-08-15 | Address | 712 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-19 | 2014-03-05 | Address | 650 MADISON AVE 17TH FLR, NEW YORK, NY, 10022, 1029, USA (Type of address: Service of Process) |
2009-11-05 | 2012-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-04-25 | 2009-11-05 | Address | 650 MADISON AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-22 | 2007-04-25 | Address | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220519000367 | 2022-05-19 | SURRENDER OF AUTHORITY | 2022-05-19 |
220302000623 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
180601006764 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006745 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140815002012 | 2014-08-15 | BIENNIAL STATEMENT | 2014-06-01 |
140305000395 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
120719002904 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
110908000632 | 2011-09-08 | CERTIFICATE OF PUBLICATION | 2011-09-08 |
100624002698 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
091105000768 | 2009-11-05 | CERTIFICATE OF CHANGE | 2009-11-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State