Search icon

GAE H. POLISNER, COUNSELOR AT LAW, P.C.

Company Details

Name: GAE H. POLISNER, COUNSELOR AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Jan 2006 (19 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 3307798
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Principal Address: 7 BARBARA COURT, GREENLAWN, NY, United States, 11740
Address: 7 Barbara Court, Greenlawn, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Barbara Court, Greenlawn, NY, United States, 11740

Chief Executive Officer

Name Role Address
GAE H POLISNER Chief Executive Officer 7 BARBARA COURT, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2023-06-09 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address 7 BARBARA COURT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 7 Barbara Court, Greenlawn, NY, 11740, USA (Type of address: Service of Process)
2008-01-02 2023-06-09 Address 7 BARBARA COURT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2006-01-19 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-19 2023-06-09 Address 7 BARBARA COURT, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000915 2023-06-09 BIENNIAL STATEMENT 2022-01-01
230609001169 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
180102007439 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107007029 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006587 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120227002748 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100128002356 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102003040 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060119000351 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State