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
Name | Role | Address |
---|---|---|
VINCENT M. KIERNAN | DOS Process Agent | C/O KIERNAN HERNER LLP, 105 DANBURY, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
VINCENT M. KIERNAN | Agent | C/O EDWARDS ANGELL PALMER & DO, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
JAMES T WATSON | Chief Executive Officer | 301 HERFERNAN DR, WEST HAVEN, CT, United States, 06516 |
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) |
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