Search icon

POMELLATO 741 MADISON AVENUE CORP.

Company Details

Name: POMELLATO 741 MADISON AVENUE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2006 (18 years ago)
Date of dissolution: 21 Jan 2021
Entity Number: 3397737
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3 EAST 57TH STREET, 8TH FLOOR, 8TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATHALIE DIAMANTIS Chief Executive Officer 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-06-04 2020-08-05 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-07 2019-06-04 Address 3 EAST 57TH STREET, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2018-02-07 2019-06-04 Address 3 EAST 57TH STREET, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-17 2018-02-07 Address 18 WEST 87TH ST APT 5A-B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-08-17 Address 180 WEST 20TH ST, 9C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-08-12 2018-02-07 Address 120 EAST 56TH ST, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-08-12 2017-04-14 Address 120 EAST 56TH ST, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121000047 2021-01-21 CERTIFICATE OF TERMINATION 2021-01-21
200805060892 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190604060578 2019-06-04 BIENNIAL STATEMENT 2018-08-01
SR-44484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180207006189 2018-02-07 BIENNIAL STATEMENT 2016-08-01
170414000284 2017-04-14 CERTIFICATE OF CHANGE 2017-04-14
120822006252 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100817003193 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080812002051 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-23 No data 741 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 741 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174432 CL VIO INVOICED 2012-04-04 250 CL - Consumer Law Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State