Name: | INTERNATIONAL POLYGONICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1969 (56 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 284438 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MADISON SQ, PO BOX 1563, NEW YORK, NY, United States, 10159 |
Address: | 200 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 27TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HUGH ABRAMSON | Chief Executive Officer | MADISON SQ, PO BOX 1563, NEW YORK, NY, United States, 10159 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1999-12-20 | Address | MADISON SQUARE, PO BOX 1563, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 1999-12-20 | Address | MADISON SQUARE, PO BOX 1563, NEW YORK, NY, 10159, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1993-11-02 | Address | MADISON SQUARE, PO BOX 1563, NEW YORK, NY, 10159, 1563, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1993-11-02 | Address | MADISON SQUARE, PO BOX 1563, NEW YORK, NY, 10159, 1563, USA (Type of address: Principal Executive Office) |
1982-08-27 | 1993-11-02 | Address | 200 EAST 27TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1707119 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C320292-2 | 2002-08-21 | ASSUMED NAME CORP INITIAL FILING | 2002-08-21 |
011101002520 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
991220002043 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971105002053 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State