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
Name | Role | Address |
---|---|---|
FRANK R POMPO | Chief Executive Officer | 520 UNIVERSITY BLDG, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 UNIVERSITY BUILDING, SYRACUSE, NY, United States, 13202 |
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) |
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