Search icon

POLYDYNE INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
POLYDYNE INC. DOS Process Agent 1 Chemical Plant Rd., Riceboro, GA, United States, 31323

Chief Executive Officer

Name Role Address
JOHN PITTMAN Chief Executive Officer 1 CHEMICAL PLANT RD., RICEBORO, GA, United States, 31323

History

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 2024-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-03 2024-01-24 Address 1 CHEMICAL PLANT RD., RICEBORO, GA, 31323, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-03 Address 1 CHEMICAL PLANT RD., RICEBORO, GA, 31323, USA (Type of address: Chief Executive Officer)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-13 2012-08-01 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-13 2012-07-30 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

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-86439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180103007324 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007682 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140318002427 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120801000332 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000209 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State