-
Home Page
›
-
Counties
›
-
Kings
›
-
10017
›
-
POLAREX NY, LLC
Company Details
Name: |
POLAREX NY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 May 2006 (19 years ago)
|
Date of dissolution: |
02 Oct 2018 |
Entity Number: |
3367320 |
ZIP code: |
10017
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
WIGGIN AND DANA LLP, 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
LEONARD LEADER, ESQ.
|
DOS Process Agent
|
WIGGIN AND DANA LLP, 437 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2006-05-25
|
2017-07-26
|
Address
|
WIGGIN AND DANA LLP, 450 LEXINGTON AVENUE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181002000197
|
2018-10-02
|
ARTICLES OF DISSOLUTION
|
2018-10-02
|
180503007460
|
2018-05-03
|
BIENNIAL STATEMENT
|
2018-05-01
|
170726006200
|
2017-07-26
|
BIENNIAL STATEMENT
|
2016-05-01
|
140910006091
|
2014-09-10
|
BIENNIAL STATEMENT
|
2014-05-01
|
120629002582
|
2012-06-29
|
BIENNIAL STATEMENT
|
2012-05-01
|
100614002582
|
2010-06-14
|
BIENNIAL STATEMENT
|
2010-05-01
|
060906000512
|
2006-09-06
|
CERTIFICATE OF PUBLICATION
|
2006-09-06
|
060525000677
|
2006-05-25
|
ARTICLES OF ORGANIZATION
|
2006-05-25
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State