Search icon

POPOVER, INC.

Company Details

Name: POPOVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1981 (44 years ago)
Date of dissolution: 21 Jul 2014
Entity Number: 698501
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL BAER DOS Process Agent 551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CAROL BAER Chief Executive Officer 551 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1981-05-08 1995-05-04 Address GATEWAY #1, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721000170 2014-07-21 CERTIFICATE OF DISSOLUTION 2014-07-21
130530002352 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110520002827 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090423002009 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070614002780 2007-06-14 BIENNIAL STATEMENT 2007-05-01

Court Cases

Court Case Summary

Filing Date:
1999-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POPOVER, INC.
Party Role:
Plaintiff
Party Name:
SIGNATURE CARD, INC.,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State