Search icon

POLISH PAGES, INC.

Company Details

Name: POLISH PAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (24 years ago)
Entity Number: 2675908
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 40 WALL STREET, SUITE 2833, NEW YORK, NY, United States, 10005
Principal Address: 22427 67TH AVENUE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRZEMYSLAW SKOK Chief Executive Officer 22427 67TH AVENUE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
ROBERT WISNIEWSKI DOS Process Agent 40 WALL STREET, SUITE 2833, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-08-02 2019-08-02 Address 225 BROADWAY, SUITE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-02-24 2017-08-02 Address 225 BROADWAY / SUITE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-09-25 2017-08-02 Address 224-27 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2007-09-25 2017-08-02 Address 224-27 67TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2001-08-29 2014-02-24 Address 225 BROADWAY / SUITE 612, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060326 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007135 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006510 2015-08-05 BIENNIAL STATEMENT 2015-08-01
140224006206 2014-02-24 BIENNIAL STATEMENT 2013-08-01
110829002710 2011-08-29 BIENNIAL STATEMENT 2011-08-01

Court Cases

Court Case Summary

Filing Date:
2021-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
POLISH PAGES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State