Name: | POLARIS SALES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1998 (26 years ago) |
Branch of: | POLARIS SALES INC., Minnesota (Company Number 7b31b44c-b2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2328804 |
ZIP code: | 55340 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 2100 HIGHWAY 55, MEDINA, MN, United States, 55340 |
Principal Address: | 2100 Highway 55, Medina, MN, United States, 55340 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
POLARIS SALES INC. | DOS Process Agent | 2100 HIGHWAY 55, MEDINA, MN, United States, 55340 |
Name | Role | Address |
---|---|---|
STEPHEN L. EASTMAN | Chief Executive Officer | 2100 HIGHWAY 55, MEDINA, MN, United States, 55340 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-12-12 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2020-12-18 | Address | 80 STATE STREET, ALBANY, NY, 55340, USA (Type of address: Service of Process) |
2014-12-01 | 2024-12-12 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer) |
2012-12-03 | 2014-12-01 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-09 | 2012-12-03 | Address | 2100 HIGHWAY 55, MEDINA, NY, 55340, 9770, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2008-12-09 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, 9770, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2012-12-03 | Address | 2100 HIGHWAY 55, MEDINA, MN, 55340, 9770, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002910 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
221202000530 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201218060370 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-28356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008242 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007698 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006836 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121203006229 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101210002868 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
100225000096 | 2010-02-25 | CERTIFICATE OF CHANGE | 2010-02-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003793 | Marine Product Liability | 2000-06-27 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOLDSTEIN |
Role | Plaintiff |
Name | POLARIS SALES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2010-02-12 |
Termination Date | 2010-05-07 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CRAZY FREDDY'S MOTORSPORT INC. |
Role | Plaintiff |
Name | POLARIS SALES INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-04-13 |
Termination Date | 2013-06-04 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CHAMPION AUTO SALES, LL, |
Role | Plaintiff |
Name | POLARIS SALES INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State