Search icon

POLLOCK LIFE INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: POLLOCK LIFE INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1996 (28 years ago)
Date of dissolution: 28 Nov 2022
Entity Number: 2195799
ZIP code: 94028
County: New York
Place of Formation: California
Foreign Legal Name: POLLOCK LIFE INSURANCE CORPORATION
Fictitious Name: POLLOCK LIFE INSURANCE AGENCY
Address: 150 portola road, PORTOLA VALLEY, CA, United States, 94028
Principal Address: POLLOCK LIFE AGENCY, 150 PORTOLA ROAD, PORTOLA VALLEY, CA, United States, 94028

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 150 portola road, PORTOLA VALLEY, CA, United States, 94028

Chief Executive Officer

Name Role Address
VITA PIAZZA Chief Executive Officer 150 PORTOLA ROAD, PORTOLA VALLEY, CA, United States, 94028

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-12-02 2022-11-29 Address 150 PORTOLA ROAD, PORTOLA VALLEY, CA, 94028, 7852, USA (Type of address: Chief Executive Officer)
2011-10-07 2022-11-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-12-07 2011-10-07 Address 41 STATE STREET, STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-10-18 2011-10-07 Address 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-10-18 2010-12-07 Address 1220 N. MARKET STREET STE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129000943 2022-11-28 SURRENDER OF AUTHORITY 2022-11-28
201202061062 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006867 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006910 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007010 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State