Search icon

STEPHEN M. POLLAN, P.C.

Company Details

Name: STEPHEN M. POLLAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jul 1989 (36 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 1370933
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
STEPHEN M. POLLAN, ESQ. Chief Executive Officer 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133530458
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 2024-09-13 Address 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, 10021, 1481, USA (Type of address: Chief Executive Officer)
1993-08-25 2024-09-13 Address 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, 10021, 1481, USA (Type of address: Service of Process)
1993-03-24 1993-08-25 Address 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, 10021, 1481, USA (Type of address: Chief Executive Officer)
1993-03-24 1993-08-25 Address 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, 10021, 1481, USA (Type of address: Principal Executive Office)
1989-07-24 1993-08-25 Address 404 EAST 79TH ST., SUITE 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002995 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
990726002256 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970923002167 1997-09-23 BIENNIAL STATEMENT 1997-07-01
930825002157 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930324002208 1993-03-24 BIENNIAL STATEMENT 1992-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State