Name: | POLYTEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1985 (40 years ago) |
Entity Number: | 976854 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
Principal Address: | 1305 EDEN EVANS CTR RD, ANGOLA, NY, United States, 14006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THOMAS CALABRESE | Chief Executive Officer | 1305 EDEN EVANS CTR RD, ANGOLA, NY, United States, 14006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-04 | Address | 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 1305 EDEN EVANS CTR RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-02-04 | Address | 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004441 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230217000985 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210201060112 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060318 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006030 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State