Name: | OLD POLAND PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1993 (32 years ago) |
Entity Number: | 1754596 |
ZIP code: | 11249 |
County: | Queens |
Place of Formation: | New York |
Address: | 149 NORTH 8TH ST, BROOKLYN, NY, United States, 11249 |
Principal Address: | 149 N 8TH ST, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA KRAMER | Chief Executive Officer | 149 NORTH 8TH ST, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 NORTH 8TH ST, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-07 | 2011-09-29 | Address | 149 NORTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2011-09-29 | Address | 149 NORTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2001-09-17 | 2011-09-29 | Address | 149 N 8TH ST, BROOKLKYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2007-09-07 | Address | 149 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2007-09-07 | Address | RICHARD PODEDWORNY, 149 N 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1997-10-16 | 2001-09-17 | Address | ZENOBIA PODEDWORNY, 52-36 72ND PL, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1995-10-30 | 2001-09-17 | Address | 52-36 72ND PL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-10-30 | 2001-09-17 | Address | 52-36 72ND PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 1997-10-16 | Address | %ZENOBIA PODEDWORNY, 52-36 72ND PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213060103 | 2019-12-13 | BIENNIAL STATEMENT | 2019-09-01 |
160726006255 | 2016-07-26 | BIENNIAL STATEMENT | 2015-09-01 |
130920002023 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110929002027 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090930002339 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070907002225 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
051102002798 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030918002407 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010917002264 | 2001-09-17 | BIENNIAL STATEMENT | 2001-09-01 |
990927002097 | 1999-09-27 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State