Name: | ROYAL PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1958 (67 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 111200 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
DONALD MARCHESE | Chief Executive Officer | 2840 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1958-05-23 | 1995-04-11 | Address | 2277 W. 6TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245685 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121114000054 | 2012-11-14 | ANNULMENT OF DISSOLUTION | 2012-11-14 |
DP-2088868 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100607002683 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080515002098 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State