Search icon

POLLENEX SERVICE, INC.

Company Details

Name: POLLENEX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518474
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1675 E 36TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-627-5680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1675 E 36TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GEORGI AMIROV Chief Executive Officer 1675 E 36TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1463003-DCA Inactive Business 2013-04-19 2023-03-15
1257289-DCA Inactive Business 2007-05-31 2013-03-15

History

Start date End date Type Value
2007-05-16 2009-09-23 Address 1675 EAST 36 STR., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513002118 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090923002375 2009-09-23 BIENNIAL STATEMENT 2009-05-01
070516000857 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-10 No data 2305 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-09 No data 2305 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 2740 FORD ST, Brooklyn, BROOKLYN, NY, 11235 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317567 RENEWAL INVOICED 2021-04-12 200 Dealer in Products for the Disabled License Renewal
2973323 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2566873 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2027741 RENEWAL INVOICED 2015-03-25 200 Dealer in Products for the Disabled License Renewal
1235284 LICENSE INVOICED 2013-04-19 200 Dealer in Products for the Disabled License Fee
1235283 CNV_TFEE INVOICED 2013-04-19 4.980000019073486 WT and WH - Transaction Fee
925293 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
925294 RENEWAL INVOICED 2009-02-24 200 Dealer in Products for the Disabled License Renewal
819434 LICENSE INVOICED 2007-06-01 200 Dealer in Products for the Disabled License Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State