Name: | MYTEX POLYMERS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 30 Mar 2009 |
Entity Number: | 1162726 |
ZIP code: | 77002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 BELL, SUITE 1503, HOUSTON, TX, United States, 77002 |
Principal Address: | 13501 KATY FREEWAY, HOUSTON, TX, United States, 77079 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL A HANSON | Chief Executive Officer | 13501 KATY FREEWAY, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 BELL, SUITE 1503, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2009-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-08-09 | 2007-06-14 | Address | 13501 KATY FREEWAY, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2005-08-09 | Address | 13501 KATY FREEWAY, HOUSTON, TX, 77079, 1398, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2005-08-09 | Address | 1403 PORT RD, JEFFERSONVILLE, IN, 47130, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2003-04-18 | Address | 13501 KATY FREEWAY, HOUSTON, TX, 77079, 1398, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090330000196 | 2009-03-30 | SURRENDER OF AUTHORITY | 2009-03-30 |
070614002437 | 2007-06-14 | BIENNIAL STATEMENT | 2007-04-01 |
050809002167 | 2005-08-09 | BIENNIAL STATEMENT | 2005-04-01 |
030418002104 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010503002395 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State