Name: | POLYSHOT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 1470579 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF BAIKIE | Chief Executive Officer | 3229 E. SPRING ST., SUITE 310, LONG BEACH, CA, United States, 90620 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-18 | 2020-08-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-02-03 | 2020-08-07 | Address | 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2019-07-18 | Address | 75 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1993-06-07 | 2009-02-03 | Address | 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2009-02-03 | Address | 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502002191 | 2022-05-02 | CERTIFICATE OF MERGER | 2022-05-02 |
200807060728 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
190718000229 | 2019-07-18 | CERTIFICATE OF CHANGE | 2019-07-18 |
180801006331 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160809006545 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State