Search icon

POLO LINEN SUPPLY COMPANY, INC.

Company Details

Name: POLO LINEN SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1971414
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 850 N QUEENS AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WALTER BLACK, ESQ. DOS Process Agent 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TONY LAMPROPOULOS Chief Executive Officer 850 N QUEENS AVE, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
DP-1610072 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971119002431 1997-11-19 BIENNIAL STATEMENT 1997-11-01
951107000321 1995-11-07 CERTIFICATE OF INCORPORATION 1995-11-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305578 Employee Retirement Income Security Act (ERISA) 2013-08-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-09
Termination Date 2014-05-15
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE LAUNDRY,
Role Plaintiff
Name POLO LINEN SUPPLY COMPANY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State