Name: | POLYMER CONVERSIONS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1978 (47 years ago) |
Entity Number: | 525715 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5732 Big Tree Road, Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
POLYMER CONVERSIONS HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUGH DAVIES | Chief Executive Officer | 5732 BIG TREE ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, 4196, USA (Type of address: Chief Executive Officer) |
2022-07-23 | 2022-07-23 | Address | 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, 4196, USA (Type of address: Chief Executive Officer) |
2022-07-23 | 2022-07-23 | Address | 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2022-07-23 | 2024-12-10 | Address | 5732 BIG TREE ROAD, ORCHARD PARK, NY, 14127, 4196, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002902 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221208001599 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
220723000655 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
211214000617 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
200902000705 | 2020-09-02 | CERTIFICATE OF AMENDMENT | 2020-09-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State