ACADIA POLYMERS CORPORATION

Name: | ACADIA POLYMERS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1991 (34 years ago) |
Date of dissolution: | 12 May 2006 |
Entity Number: | 1558281 |
ZIP code: | 44124 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PARKER HANNIFIN CORPORATION | DOS Process Agent | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
TIMOTHY K PISTELL | Chief Executive Officer | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-09 | 2005-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2523, USA (Type of address: Service of Process) |
2001-07-20 | 2004-09-09 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-07-20 | 2005-09-27 | Address | 5251 CONCOURSE DR / SUITE 3, ROANOKE, VA, 24019, 3060, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2005-09-27 | Address | 5251 CONCOURSE DR / SUITE 3, ROANOKE, VA, 24019, 3060, USA (Type of address: Principal Executive Office) |
1999-08-12 | 2001-07-20 | Address | 5251 CONCOURSE DR, STE 3, ROANOKE, VA, 24019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060512000075 | 2006-05-12 | CERTIFICATE OF TERMINATION | 2006-05-12 |
050927002633 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
040909002544 | 2004-09-09 | BIENNIAL STATEMENT | 2003-06-01 |
010720002462 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990812002337 | 1999-08-12 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State