POLLOCK COMMUNICATIONS, INC.

Name: | POLLOCK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2004 (21 years ago) |
Entity Number: | 3096421 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 Lexington Ave, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
POLLOCK COMMUNICATIONS INC. | DOS Process Agent | 450 Lexington Ave, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LOUISE M POLLOCK | Chief Executive Officer | 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 665 BROADWAY / SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2025-02-06 | Address | 665 BROADWAY, SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-09-07 | 2012-08-23 | Address | ATTN: LOUISE POLLOCK, 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-09-07 | 2025-02-06 | Address | 665 BROADWAY / SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002184 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
120823002429 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100907002043 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080819002433 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060830002786 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State