Search icon

D.T. PLASTICS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MILO SMITH Chief Executive Officer 1950 SHERBROOKE ST W, MONTREAL, Canada

History

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)

Filings

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