Search icon

TRI-TEC PLASTICS CORPORATION

Company Details

Name: TRI-TEC PLASTICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1964 (61 years ago)
Date of dissolution: 22 Dec 1992
Entity Number: 179595
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-08-23 1991-08-23 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1991-08-23 1991-08-23 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1985-02-26 1991-08-23 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
1978-08-02 1985-02-26 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.01
1971-05-27 1983-10-13 Name INTERALLIED RESOURCES CORPORATION
1971-05-27 1978-08-02 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1968-11-18 1971-05-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1968-11-18 1971-05-27 Name HOFFMAN LEASING & SERVICE CORP.
1968-11-18 1983-10-13 Address 114 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1964-09-04 1968-11-18 Address 9101 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921222000442 1992-12-22 CERTIFICATE OF MERGER 1992-12-22
C185361-2 1992-02-11 ASSUMED NAME CORP INITIAL FILING 1992-02-11
911217000434 1991-12-17 CERTIFICATE OF MERGER 1991-12-17
910823000186 1991-08-23 CERTIFICATE OF AMENDMENT 1991-08-23
B682126-4 1988-09-07 CERTIFICATE OF AMENDMENT 1988-09-07
B196682-4 1985-02-26 CERTIFICATE OF AMENDMENT 1985-02-26
B028997-8 1983-10-13 CERTIFICATE OF MERGER 1983-10-13
B024950-4 1983-09-29 CERTIFICATE OF AMENDMENT 1983-09-29
A505645-4 1978-08-02 CERTIFICATE OF AMENDMENT 1978-08-02
911043-5 1971-05-27 CERTIFICATE OF AMENDMENT 1971-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State