Name: | THE POMERANTZ GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4107358 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 340 E 57TH STC, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE POMERANTZ GROUP, LLC | DOS Process Agent | 340 E 57TH STC, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-14 | 2017-06-06 | Address | 400 E 57TH ST 10K, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-15 | 2012-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-06-15 | 2012-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604060501 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170606006744 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130606006322 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
120514000295 | 2012-05-14 | CERTIFICATE OF CHANGE | 2012-05-14 |
111206000724 | 2011-12-06 | CERTIFICATE OF PUBLICATION | 2011-12-06 |
110615001075 | 2011-06-15 | ARTICLES OF ORGANIZATION | 2011-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State