Name: | LAW OFFICES OF ROBERT M. POLLACK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1991 (33 years ago) |
Entity Number: | 1598923 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 708 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Address: | 633 THIRD AVE, 9FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M POLLACK ESQ | Chief Executive Officer | 708 THIRD AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 THIRD AVE, 9FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2019-10-30 | Address | 708 THIRD AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-15 | 2006-01-13 | Address | 708 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-23 | 2006-01-13 | Address | 708 THIRD AVE 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2006-01-13 | Address | 708 THIRD AVE 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1991-12-27 | 1993-12-15 | Address | 708 3RD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000399 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
170421006175 | 2017-04-21 | BIENNIAL STATEMENT | 2015-12-01 |
131230002356 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120104002198 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091216002791 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071211003131 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060113003365 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031125002198 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011203002446 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000106002633 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State