POLYGRAM SYSTEMS, INC.

Name: | POLYGRAM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2020 (5 years ago) |
Entity Number: | 5738578 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER FASEUN | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 1 JELLY MILL LN #203, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-15 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-04-15 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000063 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220928027894 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220406001073 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200415010279 | 2020-04-15 | CERTIFICATE OF INCORPORATION | 2020-04-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State