POLYDYNE INC.

Name: | POLYDYNE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217547 |
ZIP code: | 31323 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Chemical Plant Rd., Riceboro, GA, United States, 31323 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
POLYDYNE INC. | DOS Process Agent | 1 Chemical Plant Rd., Riceboro, GA, United States, 31323 |
Name | Role | Address |
---|---|---|
JOHN PITTMAN | Chief Executive Officer | 1 CHEMICAL PLANT RD., RICEBORO, GA, United States, 31323 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 1 CHEMICAL PLANT RD., RICEBORO, GA, 31323, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-03 | 2024-01-24 | Address | 1 CHEMICAL PLANT RD., RICEBORO, GA, 31323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124000056 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220125001262 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200102060727 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-86438 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State