Name: | PLASTIC METHODS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1960 (65 years ago) |
Entity Number: | 132476 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 5TH AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 256 W 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN RUBIN | Chief Executive Officer | 256 W 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RAINES & FISCHER | DOS Process Agent | 535 5TH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-31 | 2002-10-23 | Address | 20 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-01-31 | 2002-10-23 | Address | 20 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1971-07-12 | 1996-10-28 | Address | EINHORN & DANN, 469 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-10-19 | 1971-07-12 | Address | 22 E 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060921002368 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041201002227 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021023002414 | 2002-10-23 | BIENNIAL STATEMENT | 2002-10-01 |
000927002592 | 2000-09-27 | BIENNIAL STATEMENT | 2000-10-01 |
981102002521 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State