Search icon

POLYMET ALLOYS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: POLYMET ALLOYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2014 (11 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
2025-04-29 2025-04-29 Address 1701 PROVIDENCE PARK, SUITE 100, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-04-28 2025-04-29 Address 1701 PROVIDENCE PARK, SUITE 100, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 1701 PROVIDENCE PARK, SUITE 100, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-29 Address 28 LIBERTY ST., Ste 100, NEW YORK, AL, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429002700 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
250428002056 2025-04-28 BIENNIAL STATEMENT 2025-04-28
200902060180 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-68690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State