Name: | POLY PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2012 (12 years ago) |
Branch of: | POLY PHARMACEUTICALS, INC., Alabama (Company Number 000-063-591) |
Entity Number: | 4316786 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Alabama |
Principal Address: | 2720 CULLOM BLVD, OWENS CROSS ROADS, AL, United States, 35763 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHASE C WILLIAMS | Chief Executive Officer | 2720 CULLOM BLVD, OWENS CROSS ROADS, AL, United States, 35763 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2024-11-26 | Address | 2720 CULLOM BLVD, OWENS CROSS ROADS, AL, 35763, USA (Type of address: Chief Executive Officer) |
2016-08-17 | 2016-11-02 | Address | 2720 CULLOM BLVD, BROWNSBORO, AL, 35741, USA (Type of address: Chief Executive Officer) |
2016-08-17 | 2024-11-26 | Address | 2720 CULLOM BLVD, 2720, OWENS CROSS ROADS, AL, 35763, USA (Type of address: Service of Process) |
2012-11-06 | 2016-08-17 | Address | ATTN: CHASE WILLIAMS, 180 OLD HIGHWAY 431, SUITE D, HAMPTON COVE, NY, 35763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001733 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
161102006697 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
160817006179 | 2016-08-17 | BIENNIAL STATEMENT | 2014-11-01 |
121106000251 | 2012-11-06 | APPLICATION OF AUTHORITY | 2012-11-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State