Name: | POLOASSIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1995 (30 years ago) |
Entity Number: | 1897289 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 415 MADISON AVE 16TH FLOOR, NEWYORK, NY, United States, 10017 |
Principal Address: | 120 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R FOREHT FOREHT LAST LANDAU MILLER & KATZ LLP | DOS Process Agent | 415 MADISON AVE 16TH FLOOR, NEWYORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GONZALO MOCORREA | Chief Executive Officer | 120 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-06 | 2000-08-02 | Address | C/O STEPHEN R. FOREHT, ESQ., 52 VANDERBILT AVENUE, STE. 514, NEW YORK, NY, 10017, 3808, USA (Type of address: Service of Process) |
1995-02-23 | 1998-07-06 | Address | ATTN: STEPHEN R. FOREHT, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051011002545 | 2005-10-11 | BIENNIAL STATEMENT | 2005-02-01 |
030219002455 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
000802000083 | 2000-08-02 | CERTIFICATE OF CHANGE | 2000-08-02 |
980706002153 | 1998-07-06 | BIENNIAL STATEMENT | 1997-02-01 |
950223000585 | 1995-02-23 | CERTIFICATE OF INCORPORATION | 1995-02-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State