Name: | POLIZEI ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 18 Jun 2024 |
Entity Number: | 3306533 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WILLIAM STREET, 3RD FL., NEW YORK, NY, United States, 10005 |
Principal Address: | 62 COOPER SQUARE, 3A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER ROY | Chief Executive Officer | 62 COOPER SQUARE, 3A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O FRIEDLAND LAIFER & ROBBINS LLP | DOS Process Agent | 62 WILLIAM STREET, 3RD FL., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2024-07-03 | Address | 62 COOPER SQUARE, 3A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-17 | 2024-07-03 | Address | 62 WILLIAM STREET, 3RD FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002373 | 2024-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-18 |
080130002715 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060117000673 | 2006-01-17 | CERTIFICATE OF INCORPORATION | 2006-01-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State