POLYMEDCO LLC
Headquarter
Name: | POLYMEDCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2021 (4 years ago) |
Entity Number: | 6353276 |
ZIP code: | 10005 |
County: | Westchester |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-09 | 2024-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-02-22 | 2022-06-09 | Address | 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2021-12-20 | 2021-12-20 | Address | 510 furnace dock road, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2021-12-20 | 2022-02-22 | Address | 510 furnace dock road, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000590 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
220609002988 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220222002606 | 2022-02-22 | CERTIFICATE OF PUBLICATION | 2022-02-22 |
211220002945 | 2021-12-20 | ARTICLES OF ORGANIZATION | 2021-12-20 |
211220002977 | 2021-12-20 | CERTIFICATE OF MERGER | 2021-12-20 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State