Search icon

OLD POLAND PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TERESA KRAMER Chief Executive Officer 149 NORTH 8TH ST, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 NORTH 8TH ST, BROOKLYN, NY, United States, 11249

History

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)

Filings

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