Search icon

POLLO OPERATIONS, INC.

Branch

Company Details

Name: POLLO OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1995 (30 years ago)
Date of dissolution: 03 Jun 2022
Branch of: POLLO OPERATIONS, INC., Florida (Company Number P93000060384)
Entity Number: 1922858
ZIP code: 33126
County: Albany
Place of Formation: Florida
Address: attn: Nikki castro, sr., 7255 corporate center drive, suite c, MIAMI, FL, United States, 33126
Principal Address: 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, United States, 33126

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
pollo operations, inc. DOS Process Agent attn: Nikki castro, sr., 7255 corporate center drive, suite c, MIAMI, FL, United States, 33126

Chief Executive Officer

Name Role Address
RICHARD C. STOCKINGER Chief Executive Officer 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, United States, 33126

History

Start date End date Type Value
2021-05-03 2023-02-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-05-06 2023-02-16 Address 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2018-12-18 2021-05-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-11-01 2018-12-18 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-01 2019-05-06 Address 14800 LANDMARK BLVD, STE 500, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216002797 2022-06-03 SURRENDER OF AUTHORITY 2022-06-03
210503060368 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506060652 2019-05-06 BIENNIAL STATEMENT 2019-05-01
181218000294 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
171101002005 2017-11-01 BIENNIAL STATEMENT 2017-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State