Name: | POLIVKA INTERNATIONAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2008 (16 years ago) |
Entity Number: | 3749519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 13700 PROVIDENCE ROAD, SUITE 200, WEDDINGTON, NC, United States, 28104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW BASIL POLIVKA | Chief Executive Officer | 13700 PROVIDENCE ROAD, SUITE 200, WEDDINGTON, NC, United States, 28104 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2017-01-17 | Address | 3915 E MARKET ST, #412, WARREN, OH, 44484, USA (Type of address: Chief Executive Officer) |
2011-02-15 | 2017-01-17 | Address | 3915 E MARKET ST, #412, WARREN, OH, 44484, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2009-11-20 | Address | 3915 E MARKET ST #412, WARREN, OH, 44484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006291 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170117006721 | 2017-01-17 | BIENNIAL STATEMENT | 2016-12-01 |
141216006023 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
110215002350 | 2011-02-15 | BIENNIAL STATEMENT | 2010-12-01 |
091120000632 | 2009-11-20 | CERTIFICATE OF CHANGE | 2009-11-20 |
081204000449 | 2008-12-04 | APPLICATION OF AUTHORITY | 2008-12-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State