Name: | POLYMER RESOURCES INTERNATIONAL (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1193148 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 52 W 69TH ST, 2A, NEW YORK, NY, United States, 10023 |
Principal Address: | 52 WEST 69TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOSEPH BRIAN | DOS Process Agent | 52 W 69TH ST, 2A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOSEPH BRAUN | Chief Executive Officer | 52 W 69TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2011-08-11 | Address | 114 E 31ST ST, 3-A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-10-05 | 2007-08-14 | Address | 114 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-01 | 1999-09-13 | Address | 40 WEST 69TH STREET, NEW YORK, NY, 10023, 9998, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2001-08-21 | Address | 155 WEST 68TH STREET, APT. 23E, NEW YORK, NY, 10023, 9998, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2005-10-05 | Address | 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127527 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110811002820 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090728002890 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070814002108 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051005002607 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State