Search icon

POLYMATH GROUP I LLC

Company Details

Name: POLYMATH GROUP I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104836
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2021-07-07 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-07 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-09 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
240826001370 2024-08-26 BIENNIAL STATEMENT 2024-08-26
210707001179 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190708002016 2019-07-08 BIENNIAL STATEMENT 2019-06-01
SR-57695 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57696 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170629002072 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150703002005 2015-07-03 BIENNIAL STATEMENT 2015-06-01
130731002501 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110908000811 2011-09-08 CERTIFICATE OF PUBLICATION 2011-09-08
110609000665 2011-06-09 APPLICATION OF AUTHORITY 2011-06-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State