Search icon

R. L. POLK & CO.

Company Details

Name: R. L. POLK & CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1935 (90 years ago)
Entity Number: 32969
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 26533 Evergreen Road, Suite 1100, Southfield, MI, United States, 48076
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GRANT NICHOLSON Chief Executive Officer 15 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-02 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-03 2023-07-31 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-07-03 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731004392 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210720001363 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190716060467 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180102000280 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
170703007858 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Court Cases

Court Case Summary

Filing Date:
2002-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHIPP-CLARK
Party Role:
Plaintiff
Party Name:
R. L. POLK & CO.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State