Search icon

THE POND GROUP, INC.

Company Details

Name: THE POND GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 18 Sep 2019
Entity Number: 4029563
ZIP code: 02210
County: New York
Place of Formation: Delaware
Address: 500 ATLANTIC AVENUE, BOSTON, MA, United States, 02210
Principal Address: 1035 5TH AVE, 5D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
STEVEN HEARN DOS Process Agent 500 ATLANTIC AVENUE, BOSTON, MA, United States, 02210

Chief Executive Officer

Name Role Address
STEVEN HEARN Chief Executive Officer 1035 5TH AVENUE, APT 5D, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
043545310
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
MR.
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-12 2019-09-18 Address 1035 5TH AVE, 5D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2014-12-03 2016-12-12 Address 1035 5TH AVENUE, APT 5D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-12-10 2014-12-03 Address 1035 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918000112 2019-09-18 SURRENDER OF AUTHORITY 2019-09-18
161212006513 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141203006773 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006693 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101210000678 2010-12-10 APPLICATION OF AUTHORITY 2010-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State