Name: | FAVORITE PLASTIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1990 (35 years ago) |
Entity Number: | 1468099 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HERSHEY FRIEDMAN | Chief Executive Officer | 1465 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2012-08-07 | Address | 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2012-08-07 | Address | 1465 UTICA AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2010-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007151 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160808006657 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
120807006596 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State