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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POMCOPLUS, LLC, MINNESOTA | 3e1c899a-5937-e811-915a-00155d0d6f70 | MINNESOTA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
POMCOPLUS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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