Name: | INTERNATIONAL FOAM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1963 (62 years ago) |
Entity Number: | 159574 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 27 RIVER ROAD, STANHOPE, NJ, United States, 07874 |
Address: | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN SKLOW | Chief Executive Officer | PO BOX 545, STANHOPE, NJ, United States, 07874 |
Name | Role | Address |
---|---|---|
JAY NEWMAN ESQ | DOS Process Agent | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-09-12 | 2007-09-24 | Address | 201 WEST PASSAIC ST, STE 302, ROCHELLE PARK, NJ, 07662, USA (Type of address: Principal Executive Office) |
2003-09-12 | 2007-09-24 | Address | 201 WEST PASSAIC ST, STE 302, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2003-09-12 | Address | 510 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2003-09-12 | Address | 510 COMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
1996-12-06 | 2003-09-12 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002224 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090810002040 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070924002097 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
051005002277 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030912002190 | 2003-09-12 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State