Search icon

POLYGLOT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLYGLOT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2011 (14 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 4061288
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 AERIAL CENTER PKWY, STE 101, MORRISVILLE, NC, United States, 27560

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
LORI MCLEAN Chief Executive Officer 2000 AERIAL CENTER PKWY, STE 101, CARY, NC, United States, 27519

History

Start date End date Type Value
2019-01-17 2019-01-28 Address 300 WEST 57TH STREET, 40TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-05-31 2019-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-31 2019-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-23 2018-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-23 2018-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-56790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117000002 2019-01-17 SURRENDER OF AUTHORITY 2019-01-17
180531000027 2018-05-31 CERTIFICATE OF CHANGE 2018-05-31
170310006362 2017-03-10 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State