Name: | POLYMEDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1980 (45 years ago) |
Date of dissolution: | 20 Dec 2021 |
Entity Number: | 656805 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1819 MAIN ST, STE 403, SARASOTA, FL, United States, 34236 |
Address: | 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW CERVASIO | Chief Executive Officer | 1819 MAIN ST, STE 403, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
POLYMEDCO, INC. | DOS Process Agent | 510 FURNACE DOCK ROAD, CORTLANDT MANOR, NY, United States, 10567 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2021-12-22 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2012-10-29 | 2016-10-07 | Address | 1990 MAIN ST, STE 633, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2012-10-29 | 2016-10-07 | Address | 1990 MAIN ST, STE 633, SARASOTA, FL, 34236, USA (Type of address: Principal Executive Office) |
2006-12-28 | 2006-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220002977 | 2021-12-20 | CERTIFICATE OF MERGER | 2021-12-20 |
201125060348 | 2020-11-25 | BIENNIAL STATEMENT | 2020-10-01 |
181001008047 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161007006344 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141014007118 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State