Search icon

POLOGEORGIS FUR FASHIONS, INC.

Company Details

Name: POLOGEORGIS FUR FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1975 (50 years ago)
Entity Number: 368086
ZIP code: 33436
County: New York
Place of Formation: New York
Address: 43 ESTATES DRIVE, BOYNTON BEACH, FL, United States, 33436
Principal Address: 143 WEST 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN NATHENAS Chief Executive Officer 14 BRANWOOD DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
HAL SHAPOT DOS Process Agent 43 ESTATES DRIVE, BOYNTON BEACH, FL, United States, 33436

Form 5500 Series

Employer Identification Number (EIN):
132821817
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-10 2005-06-20 Address 14 BRANWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-05-10 2001-05-03 Address 14 BRANWOOD DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-07-21 1999-05-10 Address 14 BRANWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-21 1999-05-10 Address 14 BRANWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1975-04-24 2009-03-30 Address 212 E. 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002513 2013-04-18 BIENNIAL STATEMENT 2013-04-01
20120118034 2012-01-18 ASSUMED NAME CORP INITIAL FILING 2012-01-18
110427003060 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090330002267 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070423002731 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State