Name: | BAMBERGER POLYMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1993 (32 years ago) |
Date of dissolution: | 06 Mar 2024 |
Entity Number: | 1701205 |
ZIP code: | 11753 |
County: | Nassau |
Address: | 2 JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Principal Address: | 2 JERICHO PLAZA SUITE 109, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS NEILSEN | Chief Executive Officer | ONE PIERCE PLACE, SUITE 1385W, ITASCA, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
BAMBERGER POLYMERS, INC. | DOS Process Agent | 2 JERICHO PLAZA, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 12600 FEATHERWOOD DR # 300, HOUSTON, TX, 77034, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 2 JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2024-03-04 | 2024-03-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-03-04 | 2024-03-04 | Address | ONE PIERCE PLACE, SUITE 1385W, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306000670 | 2024-03-04 | CERTIFICATE OF MERGER | 2024-03-04 |
240304002575 | 2024-03-04 | CERTIFICATE OF MERGER | 2024-03-04 |
240304002631 | 2024-03-04 | CERTIFICATE OF MERGER | 2024-03-04 |
230719003597 | 2023-07-19 | BIENNIAL STATEMENT | 2023-02-01 |
210202061322 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State