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