JOSEPH G. POLLARD CO. INC.
Headquarter
Name: | JOSEPH G. POLLARD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1921 (104 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 15755 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM T. THEES, JR. | Chief Executive Officer | 12500 JEFFERSON AVE, NEWPORT NEWS, VA, United States, 23602 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 2015-01-16 | Address | 200 ATLANTIC AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2014-09-03 | Address | 200 ATLANTIC AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1995-07-07 | 1997-02-25 | Address | 6565 VIA AMABLE, TUSCON, AZ, 85715, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2015-01-16 | Address | 200 ATLANTIC AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1942-03-19 | 1954-03-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151222000434 | 2015-12-22 | CERTIFICATE OF MERGER | 2015-12-31 |
150116006491 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
140903000456 | 2014-09-03 | CERTIFICATE OF CHANGE | 2014-09-03 |
130214002106 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110211002334 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State