Search icon

POLARIS SALES INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
POLARIS SALES INC. DOS Process Agent 2100 HIGHWAY 55, MEDINA, MN, United States, 55340

Chief Executive Officer

Name Role Address
STEPHEN L. EASTMAN Chief Executive Officer 2100 HIGHWAY 55, MEDINA, MN, United States, 55340

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003793 Marine Product Liability 2000-06-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 2000-06-27
Termination Date 2001-06-06
Section 1332
Status Terminated

Parties

Name GOLDSTEIN
Role Plaintiff
Name POLARIS SALES INC.
Role Defendant
1000630 Other Contract Actions 2010-02-12 other
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
1201842 Other Contract Actions 2012-04-13 other
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