Name: | POLIFORM USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2001314 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016 |
Principal Address: | 112 Madison Avenue, 12th Floor, New york, NY, United States, 10016 |
Contact Details
Phone +1 212-421-1800
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURA ANZANI | Chief Executive Officer | 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
POLIFORM USA INC. | DOS Process Agent | 112 Madison Avenue, 12th Floor, new york, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1335307-DCA | Inactive | Business | 2009-10-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 112 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 150 E 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2022-12-12 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2022-10-19 | 2022-12-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037214 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221212001745 | 2022-12-12 | BIENNIAL STATEMENT | 2022-02-01 |
140423002238 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120315002188 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100318002002 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
977753 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044519 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
977754 | CNV_MS | INVOICED | 2010-01-06 | 25 | Miscellaneous Fee |
977756 | TRUSTFUNDHIC | INVOICED | 2009-10-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
977755 | FINGERPRINT | INVOICED | 2009-10-06 | 75 | Fingerprint Fee |
977757 | LICENSE | INVOICED | 2009-10-06 | 100 | Home Improvement Contractor License Fee |
114066 | PL VIO | INVOICED | 2009-09-21 | 500 | PL - Padlock Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State