Name: | PERSONALITY PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1589131 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 106-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Address: | 575 LEXINGTON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK B. FABER | Chief Executive Officer | 106-24 AVENUE D, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
% FINKELSTEIN BRUCKMAN WOHL MOST & ROTHMAN | DOS Process Agent | 575 LEXINGTON AVE., 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1445054 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931214002118 | 1993-12-14 | BIENNIAL STATEMENT | 1993-11-01 |
921223002155 | 1992-12-23 | BIENNIAL STATEMENT | 1992-11-01 |
911203000401 | 1991-12-03 | CERTIFICATE OF AMENDMENT | 1991-12-03 |
911113000290 | 1991-11-13 | CERTIFICATE OF INCORPORATION | 1991-11-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State