Search icon

POLYGON US CORPORATION

Company Details

Name: POLYGON US CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3965020
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 15 SHARPNERS POND ROAD, BUILDING F, NORTH ANDOVER, MA, United States, 01845

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK MURPHY Chief Executive Officer 15 SHARPNERS POND ROAD, BUILDING F, NORTH ANDOVER, MA, United States, 01845

History

Start date End date Type Value
2012-06-21 2016-06-01 Address 15 SHARPNERS POND ROAD, BUILDING F, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer)
2010-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2180218 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160601007594 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007179 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120621006255 2012-06-21 BIENNIAL STATEMENT 2012-06-01
101103000693 2010-11-03 CERTIFICATE OF AMENDMENT 2010-11-03
100623000103 2010-06-23 APPLICATION OF AUTHORITY 2010-06-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State