Name: | POLARIZING FUR PROCESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 271303 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
CHARLES TARAN | Chief Executive Officer | 1361 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-16 | 1993-04-28 | Address | 1361 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105605 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C276280-2 | 1999-07-14 | ASSUMED NAME CORP INITIAL FILING | 1999-07-14 |
930428003301 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
B185131-3 | 1985-01-23 | CERTIFICATE OF AMENDMENT | 1985-01-23 |
730083-6 | 1969-01-16 | CERTIFICATE OF INCORPORATION | 1969-01-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State