Name: | CHRISTI PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 1245758 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 215 TREMONT STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL S. MARTIN | Chief Executive Officer | 215 TREMONT STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 TREMONT STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 2000-12-11 | Address | 215 TREMONT STREET, ROCHESTER, NY, 14608, 2366, USA (Type of address: Service of Process) |
1988-03-22 | 1993-05-28 | Address | 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005283 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
200306061854 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305006804 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006377 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006242 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State