Search icon

POLYMET ALLOYS, INC.

Branch

Company Details

Name: POLYMET ALLOYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2014 (10 years ago)
Branch of: POLYMET ALLOYS, INC., Alabama (Company Number 000-177-378)
Entity Number: 4632988
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1701 PROVIDENCE PARK, SUITE 100, BIRMINGHAM, AL, United States, 35242

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRAULIO LAGE Chief Executive Officer 1701 PROVIDENCE PARK, SUITE 100, BIRMINGHAM, AL, United States, 35242

History

Start date End date Type Value
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2019-01-28 Address 1701 PROVIDENCE PARK STE 100, BIRMINGHAM, AL, 35242, USA (Type of address: Service of Process)
2014-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-08 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060180 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-68689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008778 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160913006375 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140908001026 2014-09-08 APPLICATION OF AUTHORITY 2014-09-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State