SPACE AGE PLASTIC FABRICATORS INC.

Name: | SPACE AGE PLASTIC FABRICATORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1964 (61 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 181410 |
ZIP code: | 11427 |
County: | Bronx |
Place of Formation: | New York |
Address: | 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPACE AGE PLASTIC FABRICATORS INC. | DOS Process Agent | 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
ARTHUR BARSKY | Chief Executive Officer | 85-22 218 STREET, HOLLIS HILLS, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-03 | 2023-09-22 | Address | 85-22 218 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2023-09-22 | Address | 85-22 218 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
2010-11-04 | 2020-11-03 | Address | 4519 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2020-11-03 | Address | 4519 WHTTE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922001924 | 2023-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-29 |
201103061845 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
161116006286 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141112007055 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121119002283 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State