Search icon

POMPANO HOLDINGS, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 712 5 AVENUE 34 FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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