Name: | PONDROW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1940 (84 years ago) |
Date of dissolution: | 10 Aug 1984 |
Entity Number: | 52836 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 OUTLOOK AVE., YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PONDROW INC. | DOS Process Agent | 7 OUTLOOK AVE., YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1941-06-17 | 1962-11-01 | Address | 49 PARK VIEW AVE., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1940-12-09 | 1962-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1940-12-09 | 1941-06-17 | Address | 305 E. KINGSBRIDGE RD., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B131452-4 | 1984-08-10 | CERTIFICATE OF DISSOLUTION | 1984-08-10 |
A828563-2 | 1981-12-31 | ASSUMED NAME CORP INITIAL FILING | 1981-12-31 |
A541078-3 | 1978-12-29 | CERTIFICATE OF MERGER | 1978-12-31 |
350161 | 1962-11-01 | CERTIFICATE OF AMENDMENT | 1962-11-01 |
345430 | 1962-09-28 | CERTIFICATE OF AMENDMENT | 1962-09-28 |
DES49805 | 1941-06-17 | CERTIFICATE OF AMENDMENT | 1941-06-17 |
5794-68 | 1940-12-09 | CERTIFICATE OF INCORPORATION | 1940-12-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State