Search icon

POLARIS PROPERTIES, INC.

Company Details

Name: POLARIS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1965 (60 years ago)
Entity Number: 183450
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Address: 360 GREAT NECK RD, Suite 208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD KAHN Chief Executive Officer 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 GREAT NECK RD, Suite 208, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-26 Address 360 GREAT NECK RD, Suite 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-12-03 2025-02-26 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2024-09-27 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2014-12-26 2024-12-03 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2014-12-26 2024-12-03 Address 360 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-06-07 2014-12-26 Address 1564 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1994-06-07 2014-12-26 Address 134-14 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003856 2025-02-26 BIENNIAL STATEMENT 2025-02-26
241203005431 2024-12-03 BIENNIAL STATEMENT 2024-12-03
141226002051 2014-12-26 BIENNIAL STATEMENT 2013-01-01
940607002203 1994-06-07 BIENNIAL STATEMENT 1994-01-01
C194324-2 1992-11-25 ASSUMED NAME CORP INITIAL FILING 1992-11-25
475967 1965-01-18 CERTIFICATE OF INCORPORATION 1965-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State