Name: | POLARLAKE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Feb 2013 |
Entity Number: | 3029125 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 757 THIRD AVE / 20TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 72 HARCOURT STREET, DUBLIN 2, Ireland |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN RANDLES | Chief Executive Officer | 72 HARCOURT STREET, DUBLIN 2, Ireland |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 THIRD AVE / 20TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2012-05-04 | Address | 757 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-18 | 2012-05-04 | Address | 80 HARCOURT STREET, DUBLIN 2, 00000, IRL (Type of address: Chief Executive Officer) |
2008-03-18 | 2012-05-04 | Address | 80 HARCOURT STREET, DUBLIN 2, 00000, IRL (Type of address: Principal Executive Office) |
2006-04-06 | 2008-03-18 | Address | 1001 AVE OF THE AMERICAS, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-04-06 | 2008-03-18 | Address | BLOCK F1, EAST POINT BUSINESS PARK, DUBLIN 3, 00000, IRL (Type of address: Principal Executive Office) |
2004-03-19 | 2011-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130215000014 | 2013-02-15 | CERTIFICATE OF TERMINATION | 2013-02-15 |
120504002058 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
110603003314 | 2011-06-03 | BIENNIAL STATEMENT | 2010-03-01 |
080318002976 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060406002164 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040319000862 | 2004-03-19 | APPLICATION OF AUTHORITY | 2004-03-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State