Name: | POMERANTZ LEASING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Feb 1999 (26 years ago) |
Branch of: | POMERANTZ LEASING SERVICES, INC., NEW YORK (Company Number 1342956) |
Business ID: | 667125 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1375 PLAINFIELD AVEWATCHUNG, NJ 7060 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ILENE ENGELBERG | Secretary | 1375 PLAINFIELD AVE, WATCHUNG, NJ 7060 |
Name | Role | Address |
---|---|---|
ILENE ENGELBERG | Chairman | 1375 PLAINFIELD AVE, WATCHUNG, NJ 7060 |
GARY POMERANTZ | Chairman | 1375 PLAINFIELD AVE, WATCHUNG, NJ 7060 |
Name | Role | Address |
---|---|---|
GARY POMERANTZ | Director | 1375 PLAINFIELD AVE, WATCHUNG, NJ 7060 |
Name | Role | Address |
---|---|---|
GARY POMERANTZ | President | 1375 PLAINFIELD AVE, WATCHUNG, NJ 7060 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1999-02-17 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State