Search icon

POLARIS CORPORATION

Company Details

Name: POLARIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1984 (41 years ago)
Entity Number: 933460
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, United States, 07660
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN G HAGEMAN Chief Executive Officer 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, United States, 07660

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-16 2010-07-20 Address 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-20 Address 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-04 2008-07-16 Address 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
1993-05-04 2008-07-16 Address 16 INDUSTRIAL AVENUE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office)
1984-07-30 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-07-30 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200701060131 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-13150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13149 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120717006411 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100720003164 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080716002620 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060621002789 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040726002188 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020705002060 2002-07-05 BIENNIAL STATEMENT 2002-07-01
990923000334 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305517 Insurance 1993-08-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 900
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-06
Termination Date 1994-04-18
Date Issue Joined 1993-10-26
Section 1332

Parties

Name ST. PAUL FIRE
Role Plaintiff
Name POLARIS CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State