Name: | POLO MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 11 Sep 2009 |
Entity Number: | 2010014 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O CORPORATION SERVICE CO, 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 11701 ARMOUR DRIVE, EL PASO, TX, United States, 79935 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER BONEPARTH | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATION SERVICE CO, 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2006-03-02 | Name | JAG MANAGEMENT SERVICES, INC. |
2003-02-07 | 2003-02-07 | Name | JAG MANAGEMENT SERVICES, INC. |
2002-04-16 | 2003-02-07 | Name | SUN MANAGEMENT SERVICES, INC. |
2002-03-28 | 2004-03-30 | Address | 595 MADISON AVE, NEW YORK, NY, 10077, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-03-30 | Address | 595 MADISON AVE, NEW YORK, NY, 10077, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000075 | 2009-09-11 | CERTIFICATE OF TERMINATION | 2009-09-11 |
060302000129 | 2006-03-02 | CERTIFICATE OF AMENDMENT | 2006-03-02 |
040330002476 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
030207000528 | 2003-02-07 | CERTIFICATE OF AMENDMENT | 2003-02-07 |
020416000063 | 2002-04-16 | CERTIFICATE OF AMENDMENT | 2002-04-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State