Name: | LEITNER-POMA OF AMERICA O&M, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Nov 2019 |
Branch of: | LEITNER-POMA OF AMERICA O&M, INC., Colorado (Company Number 20111019190) |
Entity Number: | 4048474 |
ZIP code: | 81506 |
County: | New York |
Place of Formation: | Colorado |
Address: | 2746 SEEBER DRIVE BLDG. A, GRAND JUNCTION, CO, United States, 81506 |
Principal Address: | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, United States, 81506 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHARD SPEAR | Chief Executive Officer | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, United States, 81506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2746 SEEBER DRIVE BLDG. A, GRAND JUNCTION, CO, United States, 81506 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-24 | 2019-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-24 | 2019-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-13 | 2014-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-13 | 2014-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-28 | 2012-03-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000595 | 2019-11-25 | SURRENDER OF AUTHORITY | 2019-11-25 |
191122000390 | 2019-11-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-22 |
190925000408 | 2019-09-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-10-25 |
190115061043 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170109002062 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
170104000811 | 2017-01-04 | ERRONEOUS ENTRY | 2017-01-04 |
DP-2218213 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150116006617 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
140924000536 | 2014-09-24 | CERTIFICATE OF CHANGE | 2014-09-24 |
130208006584 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State