Name: | POMS & ASSOCIATES INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321461 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 5700 CANOGA AVENUE, SUITE 400, WOODLAND HILLS, CA, United States, 91367 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVE POMS | Chief Executive Officer | 5700 CANOGA AVENUE, SUITE 400, WOODLAND HILLS, CA, United States, 91367 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2016-07-08 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-11 | 2016-07-08 | Address | 111 8TH AVENUE UE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-26 | 2020-02-05 | Address | 5700 CANOGA AVE, SUITE 400, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2006-02-16 | 2013-03-11 | Address | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003745 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200205060103 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180209006041 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160712006134 | 2016-07-12 | BIENNIAL STATEMENT | 2016-02-01 |
160708000051 | 2016-07-08 | CERTIFICATE OF CHANGE | 2016-07-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State