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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 Barbara Court, Greenlawn, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
GAE H POLISNER | Chief Executive Officer | 7 BARBARA COURT, GREENLAWN, NY, United States, 11740 |
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) |
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