Search icon

POLARIS ASSET MANAGEMENT INC.

Company Details

Name: POLARIS ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1996 (29 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1989749
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: MASANORI OMORI, 335 MADISON AVE., 23RD FL, NEW YORK, NY, United States, 10017
Principal Address: ATTN: MASANORI OMORI, 335 MADISON AVE 23RD FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TSUTOMU SATO Chief Executive Officer ITOCHU CORPORATION, 5-1 KITA-, AOYAMA 2-CHOME, MINATO-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
POLARIS ASSET MNGT INC., C/O ITOCHU INTERNATIONAL INC. DOS Process Agent ATTN: MASANORI OMORI, 335 MADISON AVE., 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-30 2000-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-19 2000-05-01 Address ALLIED CAPITAL ASSET MGMT, 555 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-05-01 Address 17 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1996-01-12 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-12 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011226000660 2001-12-26 CERTIFICATE OF TERMINATION 2001-12-26
000501002445 2000-05-01 BIENNIAL STATEMENT 2000-01-01
990930000370 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
980219002263 1998-02-19 BIENNIAL STATEMENT 1998-01-01
960112000129 1996-01-12 APPLICATION OF AUTHORITY 1996-01-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State