Search icon

POONS COMPANY, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MELVIN POONS Chief Executive Officer 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021

History

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)

Filings

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