Search icon

POHIO HOLDING INC.

Print

Details

Entity Number 1494435

Status Inactive

NamePOHIO HOLDING INC.

CountyNew York

Date of registration 11 Dec 1990 (34 years ago)

Date of dissolution 29 Mar 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN JOSEPH F LEORY CORP TAX, 100 CHURCH ST 9TH FL, NEW YORK, NY, United States, 10286

Address ZIP code

Principal Address 1 WALL ST, NEW YORK, NY, United States, 10286

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HAROLD F DIETZ

Chief Executive Officer

1 WALL ST, NEW YORK, NY, United States, 10286

DOS Process Agent

Name Role Address

THE BANK OF NEW YORK

DOS Process Agent

ATTN JOSEPH F LEORY CORP TAX, 100 CHURCH ST 9TH FL, NEW YORK, NY, United States, 10286

History

Start date End date Type Value

1997-01-22

1999-01-19

Address

THE BANK OF NEW YORK, 48 WALL ST 16TH FL, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

1997-01-22

1999-01-19

Address

% TH BANK OF NEW YORK, ONE WALL ST, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1994-01-03

1997-01-22

Address

THE BANK OF NEW YORK, 48 WALL STREET - 17TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Service of Process)

1994-01-03

1999-01-19

Address

48 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)

1993-01-21

1997-01-22

Address

NEW YORK, ATTN: STEVEN L. RING, ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

1993-01-21

1994-01-03

Address

NEW YORK, ATTN: STEVEN L. RING, ONE WALL STREET, NEW YORK, NY, 10286, USA (Type of address: Principal Executive Office)

1993-01-21

1994-01-03

Address

ATTN: JAMES H. AIBEL, ESQ., ONE GATEWAY CENTER, 13TH FLOOR, NEWARK, NJ, 07102, 5311, USA (Type of address: Service of Process)

1990-12-11

1993-01-21

Address

ATT: ALLEN MOLNAR, ESQ., ONE GATEWAY CENTER, SUITE 1300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990329000033

1999-03-29

CERTIFICATE OF DISSOLUTION

1999-03-29

990119002869

1999-01-19

BIENNIAL STATEMENT

1998-12-01

970122002276

1997-01-22

BIENNIAL STATEMENT

1996-12-01

940103002451

1994-01-03

BIENNIAL STATEMENT

1993-12-01

930121002023

1993-01-21

BIENNIAL STATEMENT

1992-12-01

901211000105

1990-12-11

CERTIFICATE OF INCORPORATION

1990-12-11

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts