Name: | POLAKOFF & MICHAELSON, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1984 (40 years ago) |
Date of dissolution: | 08 Jan 2015 |
Entity Number: | 961038 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH ST, STE 1513, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 34TH ST, STE 1513, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
CRAIG MICHAELSON | Chief Executive Officer | 225 WEST 34TH ST, STE 1513, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2013-01-08 | Address | 225 W 34TH ST / SUITE 1513, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2013-01-08 | Address | 225 W 34TH ST / SUITE 1513, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2013-01-08 | Address | 225 W 34TH ST / SUITE 1513, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1993-01-20 | 2002-12-17 | Address | 90 WEST STREET ROOM 1605, NEW YORK, NY, 10006, 1039, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2002-12-17 | Address | 90 WEST STREET ROOM 1605, NEW YORK, NY, 10006, 1039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150108000505 | 2015-01-08 | CERTIFICATE OF MERGER | 2015-01-08 |
141209007024 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130108002290 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101217002761 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081201002589 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State