Search icon

POLARIS SOLUTIONS, LLC

Company Details

Name: POLARIS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334600
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-31 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-12-31 2024-03-18 Address 100 broadway, 7th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-25 2021-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-25 2021-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-25 2019-11-25 Address 100 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-10 2018-03-12 Address 100 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004159 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220413003517 2022-04-13 BIENNIAL STATEMENT 2022-03-01
211231000423 2021-12-31 CERTIFICATE OF MERGER 2021-12-31
200305060395 2020-03-05 BIENNIAL STATEMENT 2020-03-01
191125001147 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
190325000373 2019-03-25 CERTIFICATE OF MERGER 2019-03-31
SR-43489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312000643 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
180305007824 2018-03-05 BIENNIAL STATEMENT 2018-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State