Name: | RICHARD JAMES POKORNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1978 (47 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 482410 |
ZIP code: | 13450 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 94, 1 PUTNAM ROAD, ROSEBOOM, NY, United States, 13450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JAMES POKORNY | DOS Process Agent | PO BOX 94, 1 PUTNAM ROAD, ROSEBOOM, NY, United States, 13450 |
Name | Role | Address |
---|---|---|
RICHARD JAMES POKORNY | Chief Executive Officer | PO BOX 94, 1 PUTNAM ROAD, ROSEBOOM, NY, United States, 13450 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-11 | 1995-07-17 | Address | 57 PARK AVE, PO BOX 49P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161216009 | 2016-12-16 | ASSUMED NAME CORP INITIAL FILING | 2016-12-16 |
DP-1393750 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980420002474 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960426002086 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
950717002180 | 1995-07-17 | BIENNIAL STATEMENT | 1993-04-01 |
A477997-3 | 1978-04-11 | CERTIFICATE OF INCORPORATION | 1978-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State