TECHPLAST SALES, INC.

Name: | TECHPLAST SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1988 (37 years ago) |
Entity Number: | 1261422 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 6 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BOGIN | Chief Executive Officer | 6 BETHPAGE ROAD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
JASPAN SCHLESSINGER | DOS Process Agent | 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2010-06-01 | Address | 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-06-18 | 2014-05-01 | Address | 83 HAMPTON PL, FREEPORT, NY, 11510, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2014-05-01 | Address | 83 HAMPTON PL, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2004-06-18 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-07 | 2004-06-18 | Address | 170 RODEO DRIVE, EDGEWOOD, NY, 11717, 8317, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061815 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007193 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006824 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006812 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120510006372 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State