Name: | POND CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2023 (2 years ago) |
Entity Number: | 6732979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | POND CONSTRUCTORS INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3500 Parkway Lane, Suite 500, Peachtree Corners, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
POND CONSTRUCTORS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT WILLIAMS | Chief Executive Officer | 3500 PARKWAY LANE, SUITE 500, PEACHTREE CORNERS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-15 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000646 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230215001818 | 2023-02-15 | APPLICATION OF AUTHORITY | 2023-02-15 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State