Search icon

POLANCO MANAGEMENT, INC.

Company Details

Name: POLANCO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535558
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE, 6th Floor, New York, NY, United States, 10022
Principal Address: 2840 RANDALL AVE, FLR I, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C. POLANCO Chief Executive Officer 477 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
POLANCO MANAGEMENT, INC. DOS Process Agent 477 MADISON AVE, 6th Floor, New York, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FB2XN3B4LWH1
CAGE Code:
6NZV7
UEI Expiration Date:
2025-07-11

Business Information

Activation Date:
2024-07-16
Initial Registration Date:
2012-03-05

History

Start date End date Type Value
2019-06-07 2020-05-08 Address FOREST HILLS, SUITE 225, QUEENS, NY, 11375, USA (Type of address: Service of Process)
2017-09-11 2019-06-07 Address 2840 RANDALL AVE, FL I, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2017-09-11 2019-06-07 Address 2840 RANDALL AVE, FLR I, BRONX, NY, 10465, USA (Type of address: Service of Process)
2007-06-25 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-25 2017-09-11 Address 111-58 41ST AVENUE, 2ND FL., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210729001557 2021-07-29 BIENNIAL STATEMENT 2021-07-29
200508000353 2020-05-08 CERTIFICATE OF CHANGE 2020-05-08
190607060491 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170911002029 2017-09-11 BIENNIAL STATEMENT 2017-06-01
141010000555 2014-10-10 ANNULMENT OF DISSOLUTION 2014-10-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State