THE POOLE AND KENT COMPANY

Name: | THE POOLE AND KENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1984 (41 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 930255 |
ZIP code: | 21227 |
County: | New York |
Place of Formation: | Maryland |
Address: | THE POOLE AND KENT COMPANY, 4530 HOLLINS FERRY RD., BALTIMORE, ND, United States, 21227 |
Principal Address: | 4530 HOLLINS FERRY ROAD, BALTIMORE, MD, United States, 21227 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CHIEF FINANCIAL OFFICER | DOS Process Agent | THE POOLE AND KENT COMPANY, 4530 HOLLINS FERRY RD., BALTIMORE, ND, United States, 21227 |
Name | Role | Address |
---|---|---|
ADAM SNAVELY | Chief Executive Officer | 4530 HOLLINS FERRY ROAD, BALTIMORE, MD, United States, 21227 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2020-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-24 | 2012-07-09 | Address | 301 MERRITT SEVEN, 6TH FLR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2018-01-08 | Address | ATTN GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2006-09-22 | 2008-07-24 | Address | 4530 HOLLINS FERRY RD, BALTIMORE, MD, 21227, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2010-08-05 | Address | 1781 NW N RIVER DR, MIAMI, FL, 33125, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000254 | 2020-04-01 | SURRENDER OF AUTHORITY | 2020-04-01 |
180710006068 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
180108000474 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
160714006222 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
150921000641 | 2015-09-21 | CERTIFICATE OF CHANGE | 2015-09-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State