Name: | D.T. PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1990 (35 years ago) |
Date of dissolution: | 24 Jun 1997 |
Entity Number: | 1447935 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MILO SMITH | Chief Executive Officer | 1950 SHERBROOKE ST W, MONTREAL, Canada |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1996-07-08 | Address | 120 WEST 45TH STREET, 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970624000056 | 1997-06-24 | CERTIFICATE OF AMENDMENT | 1997-06-24 |
970624000461 | 1997-06-24 | CERTIFICATE OF TERMINATION | 1997-06-24 |
960708002320 | 1996-07-08 | BIENNIAL STATEMENT | 1996-05-01 |
000050005689 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
930416002680 | 1993-04-16 | BIENNIAL STATEMENT | 1992-05-01 |
C143037-5 | 1990-05-18 | APPLICATION OF AUTHORITY | 1990-05-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State