Name: | JOMAR PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1960 (65 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 129992 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND SANSEVERINO | DOS Process Agent | 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RAYMOND SANSEVERINO | Chief Executive Officer | 39 TOWNSEND ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1960-06-28 | 1995-02-23 | Address | 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1491255 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960619002480 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
950223002047 | 1995-02-23 | BIENNIAL STATEMENT | 1993-06-01 |
B647958-4 | 1988-06-03 | CERTIFICATE OF AMENDMENT | 1988-06-03 |
B635751-2 | 1988-05-04 | ASSUMED NAME CORP INITIAL FILING | 1988-05-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State