Search icon

POLY PHARMACEUTICALS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHASE C WILLIAMS Chief Executive Officer 2720 CULLOM BLVD, OWENS CROSS ROADS, AL, United States, 35763

History

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)

Filings

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