JOE POLLAK AND SONS, INC.

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
Name | Role | Address |
---|---|---|
JOSEPH POLLAK | Chief Executive Officer | 10 GRAND ISLAND BLVD, TOAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 MELROSE RD, GRAND ISLAND, NY, United States, 14072 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State