Name: | HENRY POLLAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1956 (69 years ago) |
Date of dissolution: | 11 Jun 1990 |
Entity Number: | 104609 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
HENRY POLLAK, INC. | DOS Process Agent | 1410 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1958-08-05 | 1974-09-17 | Address | 1040 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1956-06-29 | 1957-02-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1956-06-29 | 1958-08-05 | Address | 417 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C224885-2 | 1995-07-14 | ASSUMED NAME CORP INITIAL FILING | 1995-07-14 |
C150343-4 | 1990-06-11 | CERTIFICATE OF DISSOLUTION | 1990-06-11 |
A182013-3 | 1974-09-17 | CERTIFICATE OF AMENDMENT | 1974-09-17 |
A52783-3 | 1973-02-27 | CERTIFICATE OF MERGER | 1973-02-28 |
A18209-3 | 1972-09-29 | CERTIFICATE OF MERGER | 1972-09-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State