SPARTECH POLYCOM, INC.

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 |
Name | Role | Address |
---|---|---|
VICTORIA M HOLT | Chief Executive Officer | 120 S CENTRAL AVE, STE 1700, CLAYTON, MD, United States, 63105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 S. CENTRAL AVENUE, SUITE 1700, CLAYTON, MO, United States, 63105 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State