Name: | POLYMER RESEARCH CORP. OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1963 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 160540 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 2186 MILL AVE., BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL HOROWITZ | Chief Executive Officer | 2186 MILL AVE., BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SHAPIRO FORMAN & ALLEN LLP | DOS Process Agent | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 1999-10-19 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
1995-02-08 | 1997-10-07 | Address | 2186 MILL AVENUE, BROOKLYN, NY, 11234, 9005, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 1997-10-07 | Address | 2186 MILL AVENUE, BROOKLYN, NY, 11234, 9005, USA (Type of address: Principal Executive Office) |
1995-02-08 | 1997-10-07 | Address | 1370 AVENUE OF AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
1984-09-20 | 1995-02-08 | Address | 126 E. 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097002 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031002002657 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
010926002220 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991019002537 | 1999-10-19 | BIENNIAL STATEMENT | 1999-10-01 |
971007002118 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State