Search icon

POLYESTHER CORPORATION

Company Details

Name: POLYESTHER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1961 (64 years ago)
Date of dissolution: 22 Mar 2000
Entity Number: 135718
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: P.O. DRAWER 5076, SOUTHAMPTON, NY, United States, 11969
Principal Address: 49 CULVER HILL RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. DRAWER 5076, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
CYNTHIA B. GOODE Chief Executive Officer P.O. DRAWER 5076, SOUTHAMPTON, NY, United States, 11969

History

Start date End date Type Value
1997-02-26 1999-02-23 Address PO DRAWER 5076, SOUTHAMPTON, NY, 11969, 5076, USA (Type of address: Service of Process)
1993-04-14 1997-02-26 Address P.O. DRAWER 5076, 49 CULVER HILL ROAD, SOUTHAMPTON, NY, 11969, 5076, USA (Type of address: Service of Process)
1993-04-14 1999-02-23 Address P.O. DRAWER 5076, SOUTHAMPTON, NY, 11969, 5076, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-02-26 Address P.O. DRAWER 5076, 49 CULVER HILL ROAD, SOUTHAMPTON, NY, 11969, 5076, USA (Type of address: Principal Executive Office)
1967-05-31 1993-04-14 Address QUOGUE ST., QUOGUE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000322000169 2000-03-22 CERTIFICATE OF DISSOLUTION 2000-03-22
990223002060 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970226002617 1997-02-26 BIENNIAL STATEMENT 1997-02-01
940301002064 1994-03-01 BIENNIAL STATEMENT 1994-02-01
C203781-2 1993-10-07 ASSUMED NAME CORP INITIAL FILING 1993-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State