Name: | ROBERT POLLOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1956 (68 years ago) |
Date of dissolution: | 12 Sep 2016 |
Entity Number: | 99276 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 720 HOOSICK RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 HOOSICK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ROBERT F POLLOCK | Chief Executive Officer | 720 HOOSICK RD, TROY, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1959-12-28 | 1981-10-08 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1959-12-28 | 1981-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1956-12-28 | 1959-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1956-12-28 | 1995-03-30 | Address | 2431 6TH AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912000118 | 2016-09-12 | CERTIFICATE OF DISSOLUTION | 2016-09-12 |
101208002900 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081124002353 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061127002591 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050105002292 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State