Search icon

HOWARD POCH, P.C.

Company Details

Name: HOWARD POCH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695410
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 40 EXCHANGE PL, SUITE 1606, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD POCH Chief Executive Officer 40 EXCHANGE PL, SUITE 1606, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
HOWARD POCH DOS Process Agent 40 EXCHANGE PL, SUITE 1606, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-01-07 2011-01-14 Address 40 EXCHANGE PL / SUITE 1606, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-01-07 2011-01-14 Address 40 EXCHANGE PL / SUITE 1606, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-01-07 2011-01-14 Address 40 EXCHANGE PL / SUITE 1606, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-04-21 2003-01-07 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-04-21 2003-01-07 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-04-21 2003-01-07 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1994-01-21 1997-04-21 Address 908 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1994-01-21 1997-04-21 Address 908 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1994-01-21 1997-04-21 Address 908 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1993-01-19 1994-01-21 Address 908 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110114002140 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090220002156 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070110002354 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217002014 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002232 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010201002137 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990114002616 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970421002703 1997-04-21 BIENNIAL STATEMENT 1997-01-01
951018002084 1995-10-18 BIENNIAL STATEMENT 1995-01-01
940121002433 1994-01-21 BIENNIAL STATEMENT 1994-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508382 Consumer Credit 2005-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-30
Termination Date 2006-08-28
Date Issue Joined 2006-01-03
Section 1692
Status Terminated

Parties

Name KRUPP
Role Plaintiff
Name HOWARD POCH, P.C.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State