Name: | APPLIED POLYMER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 1080323 |
ZIP code: | 11757 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
APPLIED POLYMER SYSTEMS, INC. | DOS Process Agent | 200 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
NUKA V REDDY | Chief Executive Officer | 160-48 20TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2012-06-04 | Address | 52-02 GRAND AVENUE, MASPETH, NY, 11378, 3016, USA (Type of address: Service of Process) |
2006-05-15 | 2012-06-04 | Address | 52-02 GRAND AVENUE, MASPETH, NY, 11378, 3016, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2006-05-15 | Address | 26-26 141ST ST, #4A, FLUSHING, NY, 11354, 1642, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2006-05-15 | Address | 52-02 GRAND AVE, MASPETH, NY, 11378, 3016, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2006-05-15 | Address | PO BOX 564040, FLUSHING, NY, 11356, 4040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180118000843 | 2018-01-18 | CERTIFICATE OF DISSOLUTION | 2018-01-18 |
120604006035 | 2012-06-04 | BIENNIAL STATEMENT | 2012-05-01 |
100527002339 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080520002590 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060515002373 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State