Search icon

POMCOPLUS, LLC

Headquarter

Company Details

Name: POMCOPLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2005 (20 years ago)
Date of dissolution: 30 Sep 2019
Entity Number: 3163782
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of POMCOPLUS, LLC, MINNESOTA 3e1c899a-5937-e811-915a-00155d0d6f70 MINNESOTA

Agent

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

DOS Process Agent

Name Role Address
POMCOPLUS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-14 2017-07-24 Address 2425 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925000588 2019-09-25 CERTIFICATE OF MERGER 2019-09-30
190205061278 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-40616 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40615 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170724000187 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
170321006141 2017-03-21 BIENNIAL STATEMENT 2017-02-01
130313002125 2013-03-13 BIENNIAL STATEMENT 2013-02-01
121211000696 2012-12-11 CERTIFICATE OF AMENDMENT 2012-12-11
110301002142 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202002312 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State