Name: | POLAR GEM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2011 (14 years ago) |
Entity Number: | 4106183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-14 | 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 |
---|---|---|---|
230607002603 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210601060330 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190628060198 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57724 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57725 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703006836 | 2017-07-03 | BIENNIAL STATEMENT | 2017-06-01 |
150716006248 | 2015-07-16 | BIENNIAL STATEMENT | 2015-06-01 |
130918006476 | 2013-09-18 | BIENNIAL STATEMENT | 2013-06-01 |
110817000771 | 2011-08-17 | CERTIFICATE OF PUBLICATION | 2011-08-17 |
110614000015 | 2011-06-14 | APPLICATION OF AUTHORITY | 2011-06-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State