Search icon

POLARLAKE USA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN RANDLES Chief Executive Officer 72 HARCOURT STREET, DUBLIN 2, Ireland

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 THIRD AVE / 20TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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