Name: | POILISHER MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 1996 (29 years ago) |
Entity Number: | 2036033 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
POILISHER MANAGEMENT LLC | DOS Process Agent | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-03 | 2024-06-20 | Address | 119 WEST 23RD STREET, STE 206, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2020-06-03 | Address | 60 MADISON AVENUE, STE 1111, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-07-09 | 2013-06-27 | Address | 341 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1996-06-04 | 2004-07-09 | Address | 335 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620002315 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
221213001411 | 2022-12-13 | BIENNIAL STATEMENT | 2022-06-01 |
200603060545 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190501060904 | 2019-05-01 | BIENNIAL STATEMENT | 2018-06-01 |
160713006241 | 2016-07-13 | BIENNIAL STATEMENT | 2016-06-01 |
140611006398 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
130627000444 | 2013-06-27 | CERTIFICATE OF CHANGE | 2013-06-27 |
120726002000 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100701003221 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080605002331 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State