Name: | POMEGRANATE PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2019 (6 years ago) |
Entity Number: | 5547126 |
ZIP code: | 17603 |
County: | Kings |
Place of Formation: | New York |
Address: | 1390 Columbia Avenue, STE 313, Lancaster, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
POMEGRANATE PROPERTY MANAGEMENT LLC | DOS Process Agent | 1390 Columbia Avenue, STE 313, Lancaster, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002345 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
220930000064 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012598 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190506010389 | 2019-05-06 | ARTICLES OF ORGANIZATION | 2019-05-06 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State