Name: | JODEE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1956 (69 years ago) |
Entity Number: | 108603 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE MEGLINO | Chief Executive Officer | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CHRISTINE MEGLINO | DOS Process Agent | 100 FRANK RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2008-05-27 | Address | 100 FRNAK RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2011-02-25 | Address | 100 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2011-02-25 | Address | 100 FRANK RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1998-08-27 | 2006-05-12 | Address | 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2006-05-12 | Address | 100 FRANK ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110225002052 | 2011-02-25 | BIENNIAL STATEMENT | 2010-05-01 |
080527002648 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060512002139 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040603002350 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020508002468 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State