Name: | POLYMERS MERONA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1984 (41 years ago) |
Entity Number: | 894561 |
ZIP code: | 11780 |
County: | New York |
Place of Formation: | New York |
Address: | 347 Lake Avenue, Upstairs, Saint James, NY, United States, 11780 |
Principal Address: | 347 LAKE AVE SUITE A, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICKY E PROFIT | Chief Executive Officer | 347 LAKE AVE SUITE A, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 Lake Avenue, Upstairs, Saint James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 347 LAKE AVE SUITE A, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-15 | 2024-02-22 | Address | 347 LAKE AVE, PO BOX 515, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2009-04-15 | 2024-02-22 | Address | 347 LAKE AVE SUITE A, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2009-04-15 | Address | 180 E MAIN ST / SUITE 201, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222001542 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
220331001993 | 2022-03-31 | BIENNIAL STATEMENT | 2022-02-01 |
180306007237 | 2018-03-06 | BIENNIAL STATEMENT | 2018-02-01 |
160310006349 | 2016-03-10 | BIENNIAL STATEMENT | 2016-02-01 |
140805006639 | 2014-08-05 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State