Search icon

POLYMER FILMS, INC.

Headquarter

Company Details

Name: POLYMER FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1965 (60 years ago)
Date of dissolution: 27 Feb 2019
Entity Number: 190799
ZIP code: 06877
County: Queens
Place of Formation: New York
Address: C/O KIERNAN HERNER LLP, 105 DANBURY, RIDGEFIELD, CT, United States, 06877
Principal Address: 301 HEFFERNAN DR, WEST HAVEN, CT, United States, 06516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT M. KIERNAN DOS Process Agent C/O KIERNAN HERNER LLP, 105 DANBURY, RIDGEFIELD, CT, United States, 06877

Agent

Name Role Address
VINCENT M. KIERNAN Agent C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JAMES T WATSON Chief Executive Officer 301 HERFERNAN DR, WEST HAVEN, CT, United States, 06516

Links between entities

Type:
Headquarter of
Company Number:
0544962
State:
CONNECTICUT

History

Start date End date Type Value
2006-11-16 2017-10-12 Address C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-11-19 2009-10-26 Address 301 HEFFERNAN DR, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
2001-11-19 2006-11-16 Address 81 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1976-02-03 2001-11-19 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1965-09-14 1976-02-03 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227000639 2019-02-27 CERTIFICATE OF MERGER 2019-02-27
171012006216 2017-10-12 BIENNIAL STATEMENT 2017-09-01
131025002022 2013-10-25 BIENNIAL STATEMENT 2013-09-01
110923002813 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091026002432 2009-10-26 BIENNIAL STATEMENT 2009-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State