Name: | MATRA PLAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1992 (32 years ago) |
Date of dissolution: | 02 Oct 1995 |
Entity Number: | 1679287 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | MATRA PLAST, INC., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 885 THIRD AVENUE, SUITE 2803, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
%GOODMAN FREEMAN PHILLIPS & VINEBERG ATTN: LAWRENCE GILBERTI | DOS Process Agent | MATRA PLAST, INC., 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CALLERIO | Chief Executive Officer | 885 THIRD AVENUE, SUITE 2803, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1994-01-25 | Address | 430 PARK AVENUE, 10TH FLOOR, ATT: LAWRENCE F. GILBERTI, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951002000502 | 1995-10-02 | CERTIFICATE OF TERMINATION | 1995-10-02 |
940125002803 | 1994-01-25 | BIENNIAL STATEMENT | 1993-11-01 |
921110000139 | 1992-11-10 | APPLICATION OF AUTHORITY | 1992-11-10 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State