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