Name: | POLYMAG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1976 (49 years ago) |
Entity Number: | 408183 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 685 STATION RD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 400200
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEVINENI V RATNAM | Chief Executive Officer | 685 STATION RD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 STATION RD, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 2000-10-13 | Address | 685 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1978-11-21 | 1996-08-22 | Address | 120 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1976-08-23 | 1978-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-08-23 | 1978-11-21 | Address | 90 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916006978 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
100831002243 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
081014002154 | 2008-10-14 | BIENNIAL STATEMENT | 2008-08-01 |
20080814030 | 2008-08-14 | ASSUMED NAME LLC INITIAL FILING | 2008-08-14 |
030508002431 | 2003-05-08 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State