Name: | SAINT-GOBAIN PERFORMANCE PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 01 Mar 2000 |
Entity Number: | 1599945 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT C. AYOTTE | Chief Executive Officer | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1998-03-05 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-14 | 1998-03-05 | Address | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 1998-03-05 | Address | 750 EAST SWEDESFORD ROAD, VALLEY FORGE, PA, 19482, USA (Type of address: Principal Executive Office) |
1992-01-02 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-02 | 1998-03-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000301000241 | 2000-03-01 | CERTIFICATE OF TERMINATION | 2000-03-01 |
000229002763 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
991118000068 | 1999-11-18 | CERTIFICATE OF AMENDMENT | 1999-11-18 |
991014000948 | 1999-10-14 | CERTIFICATE OF CHANGE | 1999-10-14 |
980305002492 | 1998-03-05 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State