Name: | TANCREDI PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1807714 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 111 E 30TH ST, STE 22A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 E 30TH ST, STE 22A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW J TANCREDI | Chief Executive Officer | 111 E 30TH ST, STE 22A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-30 | 1996-04-15 | Address | 111 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052872 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080401002520 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
040528002107 | 2004-05-28 | BIENNIAL STATEMENT | 2004-03-01 |
020325002182 | 2002-03-25 | BIENNIAL STATEMENT | 2002-03-01 |
000323002538 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980324002240 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
960415002138 | 1996-04-15 | BIENNIAL STATEMENT | 1996-03-01 |
940330000051 | 1994-03-30 | CERTIFICATE OF INCORPORATION | 1994-03-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State