Search icon

POMPO REALTY CORP.

Company Details

Name: POMPO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1982 (42 years ago)
Date of dissolution: 26 Nov 2002
Entity Number: 741081
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 520 UNIVERSITY BUILDING, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK R POMPO Chief Executive Officer 520 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 UNIVERSITY BUILDING, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1993-02-11 1998-12-09 Address 520 UNIVERSITY BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1982-12-17 1993-02-11 Address 615 UNIVERSITY BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021126000718 2002-11-26 CERTIFICATE OF DISSOLUTION 2002-11-26
001128002245 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981209002538 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970110002260 1997-01-10 BIENNIAL STATEMENT 1996-12-01
940414000250 1994-04-14 CERTIFICATE OF AMENDMENT 1994-04-14
931207002849 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930211002306 1993-02-11 BIENNIAL STATEMENT 1992-12-01
A931185-5 1982-12-17 CERTIFICATE OF INCORPORATION 1982-12-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State