Search icon

JOE POLLAK AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE POLLAK AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1976 (49 years ago)
Date of dissolution: 16 Jul 2021
Entity Number: 401314
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 66 MELROSE RD, GRAND ISLAND, NY, United States, 14072
Principal Address: 10 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH POLLAK Chief Executive Officer 10 GRAND ISLAND BLVD, TOAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 MELROSE RD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2016-06-15 2022-07-20 Address 10 GRAND ISLAND BLVD, TOAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2008-06-10 2022-07-20 Address 66 MELROSE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1996-06-19 2008-06-10 Address 66 MELROSE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1993-01-20 2016-06-15 Address 2183 SHERIDAN DRIVE, KENMORE, NY, 14223, 1432, USA (Type of address: Principal Executive Office)
1993-01-20 2016-06-15 Address 2183 SHERIDAN DRIVE, KENMORE, NY, 14223, 1432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220720000003 2021-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-16
160615006463 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140625006136 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120605006949 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002231 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State