Name: | JULIE POMERANTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1953 (72 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 90923 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | New York |
Address: | 2001 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2001 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
RICHARD FARKAS | Chief Executive Officer | 2001 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-25 | 1993-07-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1992-02-04 | 1993-04-28 | Address | 230 FIFTH AVENUE, ROOM 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1953-03-11 | 1963-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-03-11 | 1992-02-04 | Address | 1150 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1308511 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
930728000400 | 1993-07-28 | CERTIFICATE OF AMENDMENT | 1993-07-28 |
930428002914 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
920625000191 | 1992-06-25 | CERTIFICATE OF AMENDMENT | 1992-06-25 |
920204000403 | 1992-02-04 | CERTIFICATE OF CHANGE | 1992-02-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State