Search icon

POLLY LOTTEN CORP.

Company Details

Name: POLLY LOTTEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206116
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 530 PARK AVE, APT 4F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 PARK AVE, APT 4F, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SUSAN GREENFIELD Chief Executive Officer 530 PARK AVE, APT 4F, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133980283
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type End date
31GR0867580 CORPORATE BROKER 2026-01-30
109900398 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2008-01-03 2014-02-04 Address 530 PARK AVENUE / APT 4F, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-01-03 2014-02-04 Address 530 PARK AVENUE / APT 4F, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-01-03 2014-02-04 Address 530 PARK AVENUE / APT 4F, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2000-02-11 2008-01-03 Address 530 PARK AVE, APT 4F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-11 2008-01-03 Address 530 PARK AVE, APT 4F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140204002106 2014-02-04 BIENNIAL STATEMENT 2013-12-01
111229002150 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210002569 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080103002683 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002346 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State