POLYMORPH-ON-HUDSON, INC.

Name: | POLYMORPH-ON-HUDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Feb 2017 |
Entity Number: | 1832169 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 103 MOHICAN PARK AVE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH SEGALL | Chief Executive Officer | 103 MOHICAN PARK AVE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
KENNETH SEGALL | DOS Process Agent | 103 MOHICAN PARK AVE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-01 | 2008-09-08 | Address | 10 HANCOCK RD., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 2008-09-08 | Address | 10 HANCOCK PL., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1994-06-27 | 2008-09-08 | Address | 10 HANCOCK PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228000785 | 2017-02-28 | CERTIFICATE OF DISSOLUTION | 2017-02-28 |
120702006137 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
100805002607 | 2010-08-05 | BIENNIAL STATEMENT | 2010-06-01 |
080908002776 | 2008-09-08 | BIENNIAL STATEMENT | 2008-06-01 |
060606002935 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State