Name: | POLY RESEARCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 274145 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WOHL | Chief Executive Officer | 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-11 | 1997-01-02 | Address | PERLMAN, 32 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-02-01 | 1976-05-11 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-03-20 | 1976-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-03-20 | 1973-02-01 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097350 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010314002107 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
991112002277 | 1999-11-12 | BIENNIAL STATEMENT | 1999-03-01 |
C280207-2 | 1999-10-25 | ASSUMED NAME CORP INITIAL FILING | 1999-10-25 |
970305002400 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State