Search icon

POLYGON AIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POLYGON AIR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (35 years ago)
Entity Number: 1494201
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Principal Address: 7 ROCKLEDGE RD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
CHARLES KRASNE Chief Executive Officer 7 ROCKLEDGE RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
HOWARD JACOBS, GENERAL COUNSEL Agent 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

History

Start date End date Type Value
2008-02-14 2008-07-28 Address ATT: RON ROSIVACK TO GEN CSL, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-12-05 2008-02-14 Address 7 ROCKLEDGE RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-04-16 2006-12-05 Address ATT: RON ROSIVACK, 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-12-06 2004-04-16 Address 7 ROCKLEDGE RD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-12-16 2000-12-06 Address R. BRIAN CASSIDY C.F.O., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008265 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121214006137 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101220002715 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081119002875 2008-11-19 BIENNIAL STATEMENT 2008-12-01
080728000842 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State