Search icon

SPARTECH POLYCOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARTECH POLYCOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1985 (40 years ago)
Date of dissolution: 14 Aug 2013
Entity Number: 1027447
ZIP code: 63105
County: Nassau
Place of Formation: Pennsylvania
Address: 120 S. CENTRAL AVENUE, SUITE 1700, CLAYTON, MO, United States, 63105
Principal Address: 120 S. CENTRAL AVE., SUITE 1700, CLAYTON, MO, United States, 63105

Chief Executive Officer

Name Role Address
VICTORIA M HOLT Chief Executive Officer 120 S CENTRAL AVE, STE 1700, CLAYTON, MD, United States, 63105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 S. CENTRAL AVENUE, SUITE 1700, CLAYTON, MO, United States, 63105

History

Start date End date Type Value
2010-11-23 2013-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-23 2013-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-09-26 2011-10-03 Address 120 S CENTRAL AVE, STE 1700, CLAYTON, MD, 63105, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-09-26 Address 120 S. CENTRAL AVE, STE 1700, CLAYTON, MO, 63105, 1705, USA (Type of address: Chief Executive Officer)
2002-12-09 2005-11-14 Address 120 S. CENTRAL AVE., SUITE 1700, CLAYTON, MO, 63105, 1705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130814000552 2013-08-14 SURRENDER OF AUTHORITY 2013-08-14
111003002054 2011-10-03 BIENNIAL STATEMENT 2011-09-01
101123000637 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
090917002284 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070926002641 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State