Name: | POLARIS CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1994 (30 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 1856700 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROBERT H GREENBLATT, 317 MADISON AVENUE SUITE 1124, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POLARIS CAPITAL MANAGEMENT, INC., CONNECTICUT | 0677218 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEVEN A LAUER | Chief Executive Officer | 317 MADISON AVE SUITE 1124, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ROBERT H GREENBLATT, 317 MADISON AVENUE SUITE 1124, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-03 | 1996-10-07 | Address | 20 EAST 35TH STREET, SUITE 15J, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000202 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
981001002475 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961007002322 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
941003000242 | 1994-10-03 | CERTIFICATE OF INCORPORATION | 1994-10-03 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State