Search icon

POLO MANAGEMENT SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER BONEPARTH Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CORPORATION SERVICE CO, 80 STATE ST, ALBANY, NY, United States, 12207

History

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)

Filings

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