Name: | ANNE HOMER POLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 12 Feb 2014 |
Entity Number: | 1272844 |
ZIP code: | 10075 |
County: | Westchester |
Place of Formation: | New York |
Address: | 215 GART 79 STREET APT 5D, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 GART 79 STREET APT 5D, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
ANNE HOMER POLK | Chief Executive Officer | 215 GART 79 STREET APT 5D, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-08 | 2010-08-20 | Address | 634 GUARD HILL RD / PO BOX 456, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2004-07-08 | 2010-08-20 | Address | 634 GUARD HILL RD / PO BOX 456, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2010-08-20 | Address | 634 GUARD HILL RD / PO BOX 456, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1993-04-01 | 2004-07-08 | Address | 634 GUARD HILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2004-07-08 | Address | 634 GUARD HILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212000162 | 2014-02-12 | CERTIFICATE OF DISSOLUTION | 2014-02-12 |
100820002766 | 2010-08-20 | BIENNIAL STATEMENT | 2010-06-01 |
080620002702 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060525003447 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040708002350 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State