Search icon

POLYMER RESEARCH CORP. OF AMERICA

Company Details

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

Chief Executive Officer

Name Role Address
CARL HOROWITZ Chief Executive Officer 2186 MILL AVE., BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
SHAPIRO FORMAN & ALLEN LLP DOS Process Agent 380 MADISON AVE, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0000079424
Phone:
7184444300

Latest Filings

Form type:
REVOKED
File number:
000-14119
Filing date:
2010-02-19
File:
Form type:
SC 13G/A
File number:
005-38658
Filing date:
2009-07-02
File:
Form type:
SC 13G
File number:
005-38658
Filing date:
2009-02-17
File:
Form type:
NT 10-K
File number:
000-14119
Filing date:
2004-03-31
File:
Form type:
POS AM
File number:
333-106202
Filing date:
2004-01-13
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
72414616
Mark:
POLYLUBE-B
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1972-02-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLYLUBE-B

Goods And Services

For:
A COMPOSITION FOR PRINTING INKS USED IN FABRIC PRINTING INCLUDING A PIGMENT SOFTENER, LUBRICANT, PENETRANT, AND LINT RELEASE AGENT
First Use:
2065-01-19
International Classes:
001
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State