Search icon

POLLACK & COOPERMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POLLACK & COOPERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252248
ZIP code: 11769
County: Nassau
Place of Formation: New York
Address: 130 MICHAEL ROAD, 300 BEDFORD AVE, SUITE 203, OAKDALE, NY, United States, 11769
Principal Address: 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLLACK & COOPERMAN, P.C. DOS Process Agent 130 MICHAEL ROAD, 300 BEDFORD AVE, SUITE 203, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
HOWARD POLLACK Chief Executive Officer 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
455472520
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-01 Address C/O HOWARD K. POLLACK, ESQ., 300 BEDFORD AVE, SUITE 203, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2020-05-04 2024-05-01 Address 300 BEDFORD AVENUE, SUITE 203, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-05-04 Address 212 PETTIT AVENUE, SUITE L, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-05-04 Address 212 PETTIT AVENUE, SUITE L, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501037369 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220925000268 2022-09-25 BIENNIAL STATEMENT 2022-05-01
200504060221 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006257 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006259 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State