Name: | POL-AM HOME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2000 (24 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 2571090 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 TOBEY LANE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WIESLAW MYSLIWIEC | Chief Executive Officer | 2 TOBEY LANE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TOBEY LANE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-06 | 2002-10-24 | Address | 2 TOBEY LANE, MONSEY, NY, 10952, 1226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000861 | 2016-10-12 | CERTIFICATE OF DISSOLUTION | 2016-10-12 |
141128006104 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
101202002443 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105002303 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061030002697 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041208003009 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
021024002801 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001106000509 | 2000-11-06 | CERTIFICATE OF INCORPORATION | 2000-11-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State