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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK MURPHY | Chief Executive Officer | 15 SHARPNERS POND ROAD, BUILDING F, NORTH ANDOVER, MA, United States, 01845 |
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) |
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