Search icon

POLICY ADVANCING CORPORATION OF NEW YORK

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POLICY ADVANCING CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1952 (73 years ago)
Date of dissolution: 01 Oct 1984
Entity Number: 84203
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
0071403
State:
CONNECTICUT

History

Start date End date Type Value
1977-08-02 1978-04-06 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-06-16 1977-08-02 Address 215 WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1956-08-01 1956-08-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 5
1956-08-01 1970-12-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1956-08-01 1956-08-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
B211682-2 1985-04-05 ASSUMED NAME CORP INITIAL FILING 1985-04-05
B147037-3 1984-10-01 CERTIFICATE OF DISSOLUTION 1984-10-01
A476936-7 1978-04-06 CERTIFICATE OF AMENDMENT 1978-04-06
A419572-3 1977-08-02 CERTIFICATE OF AMENDMENT 1977-08-02
914817-8 1971-06-16 CERTIFICATE OF AMENDMENT 1971-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State