Name: | PONGO POWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2007 (18 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 3550023 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 402 5TH STREET, BROOKLYN, NY, United States, 11215 |
Principal Address: | 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 402 5TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELIZABETH PONGO | Chief Executive Officer | 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-26 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-12 | 2021-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-15 | 2024-05-17 | Address | 408 SAINT JOHNS PLACE, APT 4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2021-03-15 | Address | 924 PRESIDENT ST, APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2011-10-13 | Address | 924 PRESIDENT ST APT 3R, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002567 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
210315060583 | 2021-03-15 | BIENNIAL STATEMENT | 2019-07-01 |
150701007241 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130823006172 | 2013-08-23 | BIENNIAL STATEMENT | 2013-07-01 |
111013002847 | 2011-10-13 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State