Name: | POLYTEMP OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716950 |
ZIP code: | 21237 |
County: | Monroe |
Place of Formation: | Maryland |
Foreign Legal Name: | POLYTEMP CORPORATION |
Fictitious Name: | POLYTEMP OF MARYLAND |
Address: | P O BOX 70019, BALTIMORE, MD, United States, 21237 |
Principal Address: | 1116 MIDDLE RIVER RD, SUITE F, BALTIMORE, MD, United States, 21220 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | P O BOX 70019, BALTIMORE, MD, United States, 21237 |
Name | Role | Address |
---|---|---|
EVA NECHAY | Chief Executive Officer | PO BOX 70020, BALTIMORE, MD, United States, 21237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | PO BOX 70020, BALTIMORE, MD, 21237, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-28 | 2024-01-10 | Address | PO BOX 70020, BALTIMORE, MD, 21237, USA (Type of address: Chief Executive Officer) |
2006-02-13 | 2010-01-15 | Address | 1116 MIDDLE RIVER RD / SUITE F, BALTIMORE, MD, 21220, USA (Type of address: Principal Executive Office) |
2006-02-13 | 2014-02-28 | Address | PO BOX 70020, BALTIMORE, MD, 21237, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2006-02-13 | Address | PO BOX 70019, BALTIMORE, MD, 21237, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2006-02-13 | Address | 1116 MIDDLE RIVER RD, STE F PO BOX 70019, BALTIMORE, MD, 21237, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000477 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220202003328 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200109060118 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180129006198 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
160121006180 | 2016-01-21 | BIENNIAL STATEMENT | 2016-01-01 |
140228002414 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120124002099 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100115002495 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State