Search icon

JUPITER PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUPITER PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 23 Apr 2012
Entity Number: 1691987
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 301 HORNIDGE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 HORNIDGE RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANTHONY STRAZZA Chief Executive Officer 301 HORNIDGE RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1997-02-25 1999-01-25 Address 11 SOUNDVIEW ST, NEW ROCHELLE, NY, 10805, 3913, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-01-25 Address 11 SOUNDVIEW ST, NEW ROCHELLE, NY, 10805, 3913, USA (Type of address: Principal Executive Office)
1997-02-25 1999-01-25 Address 11 SOUNDVIEW ST, NEW ROCHELLE, NY, 10805, 3913, USA (Type of address: Service of Process)
1994-01-10 1997-02-25 Address 52 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1994-01-10 1997-02-25 Address 52 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120423000643 2012-04-23 CERTIFICATE OF DISSOLUTION 2012-04-23
110201002178 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090127002587 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070126002680 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050218002292 2005-02-18 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State