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 |
Name | Role | Address |
---|---|---|
STEVEN HEARN | DOS Process Agent | 500 ATLANTIC AVENUE, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
STEVEN HEARN | Chief Executive Officer | 1035 5TH AVENUE, APT 5D, NEW YORK, NY, United States, 10028 |
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) |
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