Search icon

ECOPLAS, INC.

Company Details

Name: ECOPLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1986 (39 years ago)
Date of dissolution: 29 Mar 2001
Entity Number: 1050235
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 3155 BROADWAY, BUFFALO, NY, United States, 14227
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A NEIL Chief Executive Officer 3155 BROADWAY, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-04-12 2000-07-28 Name PLASTEK CORPORATION
1993-02-24 2000-02-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1986-02-27 2000-04-12 Name PLASLOK CORP.
1986-01-14 1986-02-27 Name XAL INCORPORATED
1986-01-14 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010329000064 2001-03-29 CERTIFICATE OF DISSOLUTION 2001-03-29
000728000255 2000-07-28 CERTIFICATE OF AMENDMENT 2000-07-28
000412000301 2000-04-12 CERTIFICATE OF AMENDMENT 2000-04-12
000202002815 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980108002209 1998-01-08 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
2001-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AKTIENGESELLSCHAFT
Party Role:
Plaintiff
Party Name:
ECOPLAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ECOPLAS, INC.
Party Role:
Plaintiff
Party Name:
AETNA COMMERCIAL,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State