Search icon

POLLACK, COOPERMAN & FISHER, P.C.

Company Details

Name: POLLACK, COOPERMAN & FISHER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 04 Sep 2014
Entity Number: 2591665
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5372 MERRICK ROAD, STE 200, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5372 MERRICK ROAD, STE 200, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
HOWARD POLLACK Chief Executive Officer 5372 MERRICK ROAD, STE 200, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113579850
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-06 2005-02-16 Address 595 STEWART AVE SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-01-06 2005-02-16 Address 595 STEWART AVE SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-01-09 2005-02-16 Address 595 STEWART AVENUE, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904000200 2014-09-04 CERTIFICATE OF DISSOLUTION 2014-09-04
130122002520 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110106002267 2011-01-06 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
090112002625 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122002672 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State