Name: | POLICH TALLIX INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178447 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 94 MINE HILL RD, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD POLICH | Chief Executive Officer | 94 MINE HILL RD, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
POLICH TALLIX INC | DOS Process Agent | 94 MINE HILL RD, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2019-05-15 | Address | 39 EDMUNDS LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2014-01-28 | 2019-05-15 | Address | 453 ROUTE 17K, ROCK TAVERN, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2017-09-06 | Address | 453 ROUTE 17K, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515060337 | 2019-05-15 | BIENNIAL STATEMENT | 2017-12-01 |
170906000381 | 2017-09-06 | CERTIFICATE OF CHANGE | 2017-09-06 |
140128002045 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
111219000702 | 2011-12-19 | CERTIFICATE OF INCORPORATION | 2011-12-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State