Name: | POONS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1946 (79 years ago) |
Date of dissolution: | 05 Dec 2001 |
Entity Number: | 58996 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | BELKNAP WEBB & TYLER, 1133 AVE OT THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR SEDERBAUM ESQ, C/O PATTERSON | DOS Process Agent | BELKNAP WEBB & TYLER, 1133 AVE OT THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MELVIN POONS | Chief Executive Officer | 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1998-06-02 | Address | WEBB & TYLER, 1133 AVE OFTHE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1947-06-09 | 1989-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1946-06-10 | 1947-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-06-10 | 1995-06-28 | Address | 261 - 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011205000081 | 2001-12-05 | CERTIFICATE OF DISSOLUTION | 2001-12-05 |
000621002638 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980602002407 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960614002113 | 1996-06-14 | BIENNIAL STATEMENT | 1996-06-01 |
950628002634 | 1995-06-28 | BIENNIAL STATEMENT | 1993-06-01 |
B728720-4 | 1989-01-12 | CERTIFICATE OF AMENDMENT | 1989-01-12 |
B217589-2 | 1985-04-22 | ASSUMED NAME CORP INITIAL FILING | 1985-04-22 |
7030-122 | 1947-06-09 | CERTIFICATE OF AMENDMENT | 1947-06-09 |
6726-139 | 1946-06-10 | CERTIFICATE OF INCORPORATION | 1946-06-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State